Search icon

GOODTIRES AUTO SERVICE CENTER LLC - Florida Company Profile

Company Details

Entity Name: GOODTIRES AUTO SERVICE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODTIRES AUTO SERVICE CENTER 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: 09 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L19000176812
FEI/EIN Number 842468486

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

Address: 1098 N MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1098 N MIAMI BEACH BLVD, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO YONNIEL Manager 1098 N MIAMI BEACH BLVD, N MIAMI BEACH, FL, 33162
COISCOU ELAINE Manager 1098 N MIAMI BEACH BLVD, North Miami Beach, FL, 33162
QUINTERO YONNIEL Agent 1098 N MIAMI BEACH BLVD, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081091 GOODYEAR AUTO SERVICE CENTER ACTIVE 2019-07-30 2029-12-31 - 20837 NW 1ST ST, UNIT 8, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1098 N MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-03-05 1098 N MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1098 N MIAMI BEACH BLVD, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-09-28 QUINTERO, YONNIEL -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-09-28
LC Amendment 2019-07-26
Florida Limited Liability 2019-07-09

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21135.06

Date of last update: 01 May 2025

Sources: Florida Department of State