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. |
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 |
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 |
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 |
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 | - |
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