Search icon

LLERENA TIRE AND EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: LLERENA TIRE AND EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLERENA TIRE AND EQUIPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Jan 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 599530
FEI/EIN Number 591881876

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

Address: 8720 NW 93RD ST., MIAMI, FL, 33178
Mail Address: 8720 NW 93RD ST., MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLERENA AURELIO President 18901 NW 47TH COURT, CAROL CITY, FL
LLERENA AURELIO Secretary 18901 NW 47TH COURT, CAROL CITY, FL
LLERENA AURELIO Treasurer 18901 NW 47TH COURT, CAROL CITY, FL
LLERENA AURELIO Agent 18901 NW 47 CT, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 LLERENA, AURELIO -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 18901 NW 47 CT, MIAMI, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-17 8720 NW 93RD ST., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1989-03-17 8720 NW 93RD ST., MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015396 TERMINATED 1000000461672 MIAMI-DADE 2013-05-23 2023-05-29 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000785126 TERMINATED 1000000241871 DADE 2011-11-28 2031-11-30 $ 1,700.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State