Search icon

GLOBAL TIRES VAZ LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL TIRES VAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL TIRES VAZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L15000033739
FEI/EIN Number 47-3242680

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

Address: 621 NW 53rd Street, Boca Raton, FL, 33487, US
Mail Address: 12664 SW ELEANOR DR, PORT ST LUCIE, FL, 34987, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ RAIMOND A President 12664 SW ELEANOR DR, PORT ST LUCIE, FL, 34987
VASQUEZ RAIMOND A Agent 12664 SW ELEANOR DR, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036200 VACATIONS LINE EXPIRED 2017-04-04 2022-12-31 - 8263 BOCA GLADES BLVD E, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 621 NW 53rd Street, 125, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-05-03 621 NW 53rd Street, 125, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 12664 SW ELEANOR DR, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2022-10-24 VASQUEZ, RAIMOND ALEJANDRO -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State