Search icon

ROYAL BRAKE & TIRE, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL BRAKE & TIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL BRAKE & TIRE, 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L12000104183
FEI/EIN Number 460805399

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

Address: 12019 & 12021 SW 117 CT, MIAMI, FL, 33186
Mail Address: 12019 & 12021 SW 117 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO PEDRO Managing Member 12019 SW 117 CT, MIAMI, FL, 33186
LEBOREIRO VIVIANA D Managing Member 17019 SW 117TH CT, MIAMI, FL, 33186
GONZALEZ SAMUEL Manager 12019 SW 117 CT, MIAMI, FL, 33186
BRAVO PEDRO Agent 12019 SW 117 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084624 BRAVO AUTO TECH EXPIRED 2013-08-25 2018-12-31 - 12019 & 12021 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-02-25 - -
REINSTATEMENT 2013-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-08 12019 SW 117 CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-08-30 - -
LC AMENDMENT 2013-08-05 - -
LC AMENDMENT 2013-01-14 - -
LC AMENDMENT 2012-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000336236 ACTIVE 1000000663765 DADE 2015-02-27 2025-03-04 $ 347.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000260447 ACTIVE 1000000584990 MIAMI-DADE 2014-02-19 2034-03-04 $ 410.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000260454 LAPSED 1000000584991 MIAMI-DADE 2014-02-19 2024-03-04 $ 376.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2014-02-25
REINSTATEMENT 2013-10-08
LC Amendment 2013-08-30
LC Amendment 2013-08-05
LC Amendment 2013-01-14
LC Amendment 2012-09-18
Florida Limited Liability 2012-08-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State