Search icon

LUBRICATION COMPONENTS MFG. CO

Company Details

Entity Name: LUBRICATION COMPONENTS MFG. CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P14000074032
FEI/EIN Number 36-4081089
Address: 2051 NW 112 Avenue, Miami, FL, 33172, US
Mail Address: 2051 NW 112 Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIL MARIA C Agent 2051 NW 112 Avenue, Miami, FL, 33172

President

Name Role Address
GIL MARIA C President 2051 NW 112 Avenue, Miami, FL, 33172

Vice President

Name Role Address
ZAVALA NORA E Vice President 2051 NW 112 Avenue, Miami, FL, 33172

Chief Financial Officer

Name Role Address
BARRETO LUIS Chief Financial Officer 2051 NW 112 Avenue, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131295 LUBRICOM ACTIVE 2022-10-20 2027-12-31 No data 8572 NW 56TH STREET, DORAL, FL, 33166
G22000131300 LUBRICATION COMPONENTS ACTIVE 2022-10-20 2027-12-31 No data 8572 NW 56TH STREET, DORAL, FL, 33016-6

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 GIL, MARIA C No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 2051 NW 112 Avenue, Suite 130, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-06-14 2051 NW 112 Avenue, Suite 130, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 2051 NW 112 Avenue, Suite 130, Miami, FL 33172 No data
AMENDMENT 2015-11-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State