Search icon

AVENTURA TIRE & AUTO SERVICE CENTER, INC.

Company Details

Entity Name: AVENTURA TIRE & AUTO SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M75900
FEI/EIN Number 65-0066476
Address: 20307 BISCAYNE BLVD., NONE, AVENTURA, FL 33180
Mail Address: 20307 BISCAYNE BLVD., NONE, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
aventura tire & auto service centre inc. Agent 20307 BISCAYNE BLVD., AVENTURA, FL 33180

President

Name Role Address
KRANTIZ, STEVE President 6334 SAN MICHEL WAY, BOCA RATON, FL

Director

Name Role Address
KRANTIZ, STEVE Director 6334 SAN MICHEL WAY, BOCA RATON, FL
KRANTIZ, ADRIENNE Director 6334 SAN MICHEL WAY, BOCA RATON, FL

Treasurer

Name Role Address
KRANTIZ, STEVE Treasurer 6334 SAN MICHEL WAY, BOCA RATON, FL

Vice President

Name Role Address
KRANTIZ, ADRIENNE Vice President 6334 SAN MICHEL WAY, BOCA RATON, FL
KRANITZ, JEFF Vice President 20307 BISCAYNE BLVD., AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900289 EUROPEAN FOREIGN DOMESTIC AUTO REPAIR CENTER INC. EXPIRED 2008-09-17 2013-12-31 No data 20307 BISCAYNE BLVD., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-03 aventura tire & auto service centre inc. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 20307 BISCAYNE BLVD., NONE, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2012-01-11 20307 BISCAYNE BLVD., NONE, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 20307 BISCAYNE BLVD., AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000606434 ACTIVE 1000000965771 PALM BEACH 2023-10-26 2043-12-13 $ 182,699.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State