Search icon

BEACH TYREX AIRPORT LLC - Florida Company Profile

Company Details

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

BEACH TYREX AIRPORT 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: 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 10 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: L10000058714
FEI/EIN Number 010967941

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

Mail Address: 1574 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Address: 2530 W DUNNELLON RD, DUNNELLON, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONELLI WILLIAM H Manager 1574 WASHINGTON AVE, MIAMI BEACH, FL, 33139
TONELLI TONINO Managing Member 1574 WASHINGTON AVE, MIAMI BEACH, FL, 33139
TONELLI TONINO Agent 1574 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012030 SOBE CREDIT REPAIR EXPIRED 2014-02-04 2019-12-31 - 1000 5TH STREET SUITE 205, MIAMI BEACH, FL, 33139
G12000095779 MIAMI TOURS ADVENTURES EXPIRED 2012-10-01 2017-12-31 - 1000 5TH STREET SUITE 205, MIAMI BEACH, FL, 33139
G12000024764 FORT LAUDERDALE RENT A RIDE EXPIRED 2012-03-12 2017-12-31 - 1000 5TH STREET SUITE 205, MIAMI BEACH, FL, 33139
G11000104101 MIAMI BEACH RENT A RIDE EXPIRED 2011-10-24 2016-12-31 - 1000 5TH STREET SUITE 205, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-10 - -
CHANGE OF MAILING ADDRESS 2015-03-25 2530 W DUNNELLON RD, DUNNELLON, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 1574 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 2530 W DUNNELLON RD, DUNNELLON, FL 34433 -
REGISTERED AGENT NAME CHANGED 2010-11-01 TONELLI, TONINO -
LC AMENDMENT 2010-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000847026 TERMINATED 1000000689936 MIAMI-DADE 2015-08-05 2035-08-13 $ 1,009.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001797605 TERMINATED 1000000555523 MIAMI-DADE 2013-12-09 2033-12-26 $ 827.09 STATE OF FLORIDA0064955

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-10
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-01
AMENDED ANNUAL REPORT 2013-12-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-10-25
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2010-11-01
LC Amendment 2010-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State