Search icon

SENTURY TIRE USA INC

Company Details

Entity Name: SENTURY TIRE USA INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Mar 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2014 (10 years ago)
Document Number: F08000001137
FEI/EIN Number 208945374
Address: 3850 W 108 ST., HIALEAH, FL, 33018, US
Mail Address: 3850 W 108 ST., HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTURY TIRE USA INC. 401(K) P/S PLAN 2023 208945374 2024-07-16 SENTURY TIRE USA INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 3059177018
Plan sponsor’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing APPLE YIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-16
Name of individual signing APPLE YIN
Valid signature Filed with authorized/valid electronic signature
SENTURY TIRE USA INC. 401(K) P/S PLAN 2022 208945374 2023-06-14 SENTURY TIRE USA INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 3059177018
Plan sponsor’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018

Plan administrator’s name and address

Administrator’s EIN 208945374
Plan administrator’s name SENTURY TIRE USA INC.
Plan administrator’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018
Administrator’s telephone number 3059177018

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing APPLE YIN
Valid signature Filed with authorized/valid electronic signature
SENTURY TIRE USA INC. 401(K) P/S PLAN 2021 208945374 2022-07-10 SENTURY TIRE USA INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 3059177018
Plan sponsor’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018

Plan administrator’s name and address

Administrator’s EIN 208945374
Plan administrator’s name SENTURY TIRE USA INC.
Plan administrator’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018
Administrator’s telephone number 3059177018

Signature of

Role Plan administrator
Date 2022-07-10
Name of individual signing APPLE YIN
Valid signature Filed with authorized/valid electronic signature
SENTURY TIRE USA INC. 401(K) P/S PLAN 2020 208945374 2021-07-03 SENTURY TIRE USA INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 3059177018
Plan sponsor’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018

Plan administrator’s name and address

Administrator’s EIN 208945374
Plan administrator’s name SENTURY TIRE USA INC.
Plan administrator’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018
Administrator’s telephone number 3059177018

Signature of

Role Plan administrator
Date 2021-07-03
Name of individual signing APPLE YIN
Valid signature Filed with authorized/valid electronic signature
SENTURY TIRE USA INC. 401(K) P/S PLAN 2019 208945374 2020-07-06 SENTURY TIRE USA INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 3059177018
Plan sponsor’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018

Plan administrator’s name and address

Administrator’s EIN 208945374
Plan administrator’s name SENTURY TIRE USA INC.
Plan administrator’s address 3850 W 108TH ST UNIT 1, SUITE 1, HIALEAH, FL, 33018
Administrator’s telephone number 3059177018

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing APPLE YIN
Valid signature Filed with authorized/valid electronic signature
SENTURY TIRE USA INC. 401(K) P/S PLAN 2018 208945374 2019-03-20 SENTURY TIRE USA INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 3059177018
Plan sponsor’s address 3121 NW 125TH ST, MIAMI, FL, 33167

Plan administrator’s name and address

Administrator’s EIN 208945374
Plan administrator’s name SENTURY TIRE USA INC.
Plan administrator’s address 3121 NW 125TH ST, MIAMI, FL, 33167
Administrator’s telephone number 3059177018

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing APPLE YIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YIN APPLE Agent 3850 W 108 ST., HIALEAH, FL, 33018

President

Name Role Address
QIN YIDAN President 3850 W 108 ST., HIALEAH, FL, 33018

Treasurer

Name Role Address
YIN APPLE Treasurer 3850 W 108 ST., HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054351 SENTAIDA INTERNATIONAL INC. EXPIRED 2015-06-04 2020-12-31 No data 16000 NW 59TH AVE. STE 4, MIAMI, FL, 33014
G14000077842 SENTURY TIRE USA EXPIRED 2014-07-28 2019-12-31 No data 16000 NW 59TH AVE STE 4, MIAMI, FL, 33014
G13000066433 SENTURY TIRE AMERICAS EXPIRED 2013-07-01 2018-12-31 No data 16000 NW 59TH AVE., STE 4, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-22 YIN, APPLE No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 3850 W 108 ST., SUITE 1, HIALEAH, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 3850 W 108 ST., SUITE 1, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2020-02-11 3850 W 108 ST., SUITE 1, HIALEAH, FL 33018 No data
NAME CHANGE AMENDMENT 2014-10-31 SENTURY TIRE USA INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State