Search icon

ADVENTURE TIRES 6, LLC - Florida Company Profile

Company Details

Entity Name: ADVENTURE TIRES 6, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M15000003999
FEI/EIN Number NOT APPLICABLE

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

Address: 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL, 33138, US
Mail Address: 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIRIGNANO GIUSEPPE Manager 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL, 33138
Sirignano Giuseppe Agent 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-05-27 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-09-29 Sirignano, Giuseppe -
REGISTERED AGENT ADDRESS CHANGED 2019-09-29 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL 33138 -
REINSTATEMENT 2019-09-29 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-21 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL 33138 -
LC AMENDMENT 2015-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402943 ACTIVE 1000000931521 DADE 2022-08-17 2042-08-23 $ 3,653.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000336745 ACTIVE 1000000927638 DADE 2022-07-01 2042-07-13 $ 3,934.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000254070 ACTIVE 1000000923746 DADE 2022-05-20 2042-05-25 $ 13,046.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000059982 ACTIVE 1000000914646 DADE 2022-01-31 2042-02-02 $ 2,968.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000059990 TERMINATED 1000000914647 DADE 2022-01-31 2042-02-02 $ 692.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000005753 ACTIVE 1000000910907 DADE 2021-12-20 2042-01-05 $ 6,257.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000005761 TERMINATED 1000000910909 DADE 2021-12-20 2032-01-05 $ 480.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000119788 TERMINATED 1000000880164 DADE 2021-03-12 2041-03-17 $ 1,012.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-30
LC Amendment 2015-07-21
Foreign Limited 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328487408 2020-05-12 0455 PPP 10550 BISCAYNE BLVD PARCEL B, MIAMI, FL, 33138
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26165
Loan Approval Amount (current) 26165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26412.31
Forgiveness Paid Date 2021-04-23
9619538404 2021-02-17 0455 PPS 10550 Biscayne Blvd, Miami Shores, FL, 33138-2203
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26162
Loan Approval Amount (current) 26162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2203
Project Congressional District FL-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26541.89
Forgiveness Paid Date 2022-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State