Search icon

NA TIRES USA LLC - Florida Company Profile

Company Details

Entity Name: NA TIRES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NA TIRES USA 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: 26 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000015238
FEI/EIN Number 47-2916435

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

Address: 14050 Islamorada Drive, ORLANDO, FL, 32837, US
Mail Address: 14050 Islamorada Drive, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA PERRONE JHONNY JAVIER Authorized Member RUA CARLOS PASINATO 333/302, CANOAS, RS, 92310-160
CIRNE LIMA SERGIO Authorized Member RUA ENG. ANTONIO REBOUCAS 164/601, PORTO ALEGRE, RS, 90440-120
SACHS CIRNE LIMA FELIPE Authorized Member AV. GUAPORE 145/102, PORTO ALEGRE, RS, 90470-230
MACHADO GRIEBLER MARCELO Agent 14050 Islamorada Drive, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 14050 Islamorada Drive, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-30 14050 Islamorada Drive, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2021-04-30 MACHADO GRIEBLER, MARCELO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 14050 Islamorada Drive, ORLANDO, FL 32837 -
LC AMENDMENT 2017-01-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
LC Amendment 2017-01-17
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State