Search icon

PETROLERO NEGRO UNO CA INC - Florida Company Profile

Company Details

Entity Name: PETROLERO NEGRO UNO CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETROLERO NEGRO UNO CA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000064858
Address: 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL, 33018
Mail Address: 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA MARIN LUIS D Vice President 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL, 33018
MENDOZA SANZONETTY CESAR A Director 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL, 33018
RODRIGUEZ MARY Agent 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL, 33018
RODRIGUEZ MARY President 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081792 LV CONSTRUCCIONES C.A EXPIRED 2018-07-31 2023-12-31 - 13521 SW 272 TERRACE, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-12-17 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2018-12-17 RODRIGUEZ, MARY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 3337 WEST 94TH TERRACE, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
Amendment 2018-12-17
Domestic Profit 2018-07-26

Date of last update: 03 May 2025

Sources: Florida Department of State