Search icon

TICO BALLY NATIONAL TIRES LLC - Florida Company Profile

Company Details

Entity Name: TICO BALLY NATIONAL TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICO BALLY NATIONAL TIRES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L05000034036
FEI/EIN Number 84-2102698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3290 NW South River Dr, MIAMI, FL, 33142, US
Mail Address: 3290 NW South River Dr, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO JHAN Managing Member 3290 NW South River Dr, MIAMI, FL, 33142
APONTE REBECA Managing Member 3290 NW South River Dr, MIAMI, FL, 33142
ESCALONA MARILYN Managing Member 3290 NW South River Dr, MIAMI, FL, 33142
APONTE REBECA Agent 3290 NW South River Dr, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 APONTE, REBECA -
LC AMENDMENT 2020-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 3290 NW South River Dr, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2015-04-11 3290 NW South River Dr, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-11 3290 NW South River Dr, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-22
LC Amendment 2020-06-11
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State