Search icon

BEACH TYREX LLC - Florida Company Profile

Company Details

Entity Name: BEACH TYREX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH TYREX 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: 14 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2009 (16 years ago)
Document Number: L09000046773
FEI/EIN Number 270180045

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

Address: 3974 NW S River DR, miami, FL, 33142, US
Mail Address: 3974 NW S River DR, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUK YOSSEL Manager 3974 NW S River DR, Miami, FL, 33142
BRUK BORIS Manager 3974 NW S River DR, Miami, FL, 33142
BRUK YOSSEL Agent 3974 NW S River DR, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154706 TRUTH BOOKING ACTIVE 2024-12-20 2029-12-31 - 3974 NW S RIVER DRIVE, MIAMI, FL, 33142
G24000064861 TRAVEL TOURS USA ACTIVE 2024-05-20 2029-12-31 - 865 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G23000019205 MI TYREX MIAMI ACTIVE 2023-02-09 2028-12-31 - 3974 NORTHWEST SOUTH RIVER DR, MIAMI, FL, 33142
G23000002920 RENTA TYREX FLORIDA ACTIVE 2023-01-06 2028-12-31 - 3974 NORTHWEST SOUTH RIVER DR, MIAMI, FL, 33142
G22000152582 SIEMPRE ORLANDO ACTIVE 2022-12-12 2027-12-31 - 3974 NORTHWEST SOUTH RIVER DR, MIAMI, FL, 33142
G22000108331 GLOBAL TOURS USA ACTIVE 2022-09-02 2027-12-31 - 782 NW 42ND AVENUE, MIAMI, FL, 33126
G21000149991 VIP RESERVATIONS ACTIVE 2021-11-08 2026-12-31 - 3974 NORTHWEST SOUTH RIVER DR, MIAMI, FL, 33142
G20000004703 MERCEDES REST ACTIVE 2020-01-10 2025-12-31 - 780 NW 42ND AVENUE SUITE 7, MIAMI, FL, 33126
G19000037735 TURISMO GLOBAL USA EXPIRED 2019-03-22 2024-12-31 - 782 NW 42ND AVENUE, SUITE 4, MIAMI, FL, 33126
G18000023469 SIEMPRE VIP EXPIRED 2018-02-14 2023-12-31 - 3355 NW 22ND STREET RD, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 3974 NW S River DR, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-01-12 3974 NW S River DR, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 3974 NW S River DR, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2010-07-18 BRUK, YOSSEL -
LC AMENDMENT 2009-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063990 TERMINATED 1000000771949 DADE 2018-02-07 2038-02-14 $ 528.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000064006 TERMINATED 1000000771950 DADE 2018-02-07 2028-02-14 $ 587.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000258412 LAPSED 2015-017690-CC-23 MIAMI-DADE COUNTY COURT 2016-04-15 2021-04-22 $14,581.56 WELCOME PUBLISHING COMPANY DBA WELCOME TO MIAMI & THE B, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2016-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984757410 2020-05-11 0455 PPP 42ND AVE780 Nw 42nd Avenue Suite 7, MIAMI, FL, 33126-5531
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16525
Loan Approval Amount (current) 16525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-5531
Project Congressional District FL-27
Number of Employees 2
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16647.69
Forgiveness Paid Date 2021-02-09
2450948705 2021-03-29 0455 PPS 782 NW 42nd Ave Ste 4, Miami, FL, 33126-5546
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16525
Loan Approval Amount (current) 16525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-5546
Project Congressional District FL-27
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16578.42
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State