Search icon

TIRE 21 LLC - Florida Company Profile

Company Details

Entity Name: TIRE 21 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRE 21 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000057921
FEI/EIN Number 47-3594538

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

Address: 1000 Brickell Plaza, Miami, FL, 33131, US
Mail Address: 1000 Brickell Plaza, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA OSCAR Manager 1000 Brickell Plaza, Miami, FL, 33131
VARELA OSCAR Agent 1000 Brickell Plaza, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 1000 Brickell Plaza, 3914, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-08-01 1000 Brickell Plaza, 3914, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 1000 Brickell Plaza, 3914, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-11-30 VARELA, OSCAR -
LC AMENDMENT 2015-06-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-11-30
AMENDED ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State