Search icon

GOODFELLAS TOWING & RECOVERY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOODFELLAS TOWING & RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000116138
FEI/EIN Number 161772027
Mail Address: 736 NW 22ND AVE, MIAMI, FL, 33125
Address: 6800 NW 32 AVE., MIAMI, FL, 33147
ZIP code: 33147
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GILBERT President 5270 NW 2ND ST., MIAMI, FL, 33126
PEREZ GILBERT Director 5270 NW 2ND ST., MIAMI, FL, 33126
IDEL PEREZ Vice President 5270 NW 2ND ST, MIAMI, FL, 33126
ALMARALES JOSE L Agent 736 NW 22ND AVE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001633 GOODFELLAS AUTO COLLISION EXPIRED 2016-01-05 2021-12-31 - 736 NW 22 AVE, MIAMI, FL, 33125
G14000062758 SOUTH BEACH TOWING EXPIRED 2014-06-18 2019-12-31 - 3200 SW 81 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 ALMARALES, JOSE L -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174258 TERMINATED 1000000817713 DADE 2019-03-02 2039-03-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001087312 TERMINATED 1000000335833 MIAMI-DADE 2013-06-06 2023-06-12 $ 520.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000934423 TERMINATED 1000000402949 MIAMI-DADE 2013-05-09 2033-05-22 $ 565.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-11-16
REINSTATEMENT 2015-10-22
REINSTATEMENT 2013-10-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-01
Reg. Agent Change 2010-09-15
Amendment 2010-09-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17

Trademarks

Serial Number:
86464816
Mark:
SOUTH BEACH TOWING
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-11-25
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SOUTH BEACH TOWING

Goods And Services

For:
Emergency auto or truck towing; Emergency automobile towing; Vehicle towing
First Use:
2014-06-18
International Classes:
039 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State