Entity Name: | MIKE'S AFFORDABLE MOBILE TIRE SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKE'S AFFORDABLE MOBILE TIRE SERVICE 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: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000055918 |
FEI/EIN Number |
451583368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5356 Wiley Street, Hollywood, FL, 33021, US |
Mail Address: | 5356 Wiley Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEATHERSPOON MICHAEL | Managing Member | 604 NW 10TH STREET, HALLANDALE, FL, 33009 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 5356 Wiley Street, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 5356 Wiley Street, Hollywood, FL 33021 | - |
REINSTATEMENT | 2016-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000033805 | ACTIVE | 1000000913530 | BROWARD | 2022-01-13 | 2042-01-19 | $ 17,025.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000524056 | ACTIVE | 1000000835757 | BROWARD | 2019-07-29 | 2039-07-31 | $ 6,255.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000547737 | ACTIVE | 1000000791358 | BROWARD | 2018-07-25 | 2038-08-02 | $ 2,917.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-11-26 |
REINSTATEMENT | 2015-10-13 |
REINSTATEMENT | 2014-01-22 |
Florida Limited Liability | 2012-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State