Search icon

GENESIS TIRES LLC - Florida Company Profile

Company Details

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

GENESIS TIRES 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: 07 Apr 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: L21000162239
FEI/EIN Number 870998291

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

Address: 1225 S DIXIE HWY E, BAY 5, POMPANO BEACH, FL, 33060, US
Mail Address: 1225 S DIXIE HWY E, BAY 5, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA GONZALEZ JOSE J Manager 1225 S DIXIE HWY E, POMPANO BEACH, FL, 33060
VILLATORO ARGUETA MARIA N Authorized Member 1225 S DIXIE HWY E, POMPANO BEACH, FL, 33060
VENTURA GONZALEZ JOSE J Agent 1225 S DIXIE HWY E, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129658 WILLIAM TIRES AND WHEELS ACTIVE 2021-09-27 2026-12-31 - 1225 S DIXIE HWY E BAY 5, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1225 S DIXIE HWY E, BAY 5, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2022-04-13 1225 S DIXIE HWY E, BAY 5, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1225 S DIXIE HWY E, BAY 5, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
LC Amendment 2023-08-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
Florida Limited Liability 2021-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State