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. |
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 |
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 |
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 |
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 | - | - |
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 |
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