Search icon

TIRED, LLC. - Florida Company Profile

Company Details

Entity Name: TIRED, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRED, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000006342
FEI/EIN Number APPLIED FOR

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

Address: 90 Alton Rd, Miami Beach, FL, 33139, US
Mail Address: c/o Roger Pardo, 90 Alton Rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO ROGER Manager 90 ALTON ROAD, MIAMI BEACH, FL, 33139
FREDERIC BARTHE PA Agent 17 SE 24TH AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-01-28 90 Alton Rd, Suite 104, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 90 Alton Rd, Suite 104, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-11-17 FREDERIC BARTHE PA -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 17 SE 24TH AVENUE, 2ND FLOOR, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000049551 TERMINATED 1000000942580 DADE 2023-01-30 2043-02-01 $ 4,704.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-18
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State