Search icon

REMA TIRE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: REMA TIRE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMA TIRE SUPPLY, 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: 14 Dec 1981 (43 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: F58504
FEI/EIN Number 592150688

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

Address: 8438 NW 56TH ST, MIAMI, FL, 33166, US
Mail Address: 8438 NW 56TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUILLERMO President 8438 NW 56TH ST, MIAMI, FL, 33166
GARCIA GUILLERMO Director 8438 NW 56TH ST, MIAMI, FL, 33166
GARCIA GUILLERMO P Agent 8438 N.W. 56th St., Doral, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 8438 N.W. 56th St., Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-02-15 GARCIA, GUILLERMO PD -
CHANGE OF MAILING ADDRESS 1999-05-01 8438 NW 56TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 8438 NW 56TH ST, MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3522257207 2020-04-27 0455 PPP 8438 Nw 56 Street, Miami, FL, 33166-3327
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 33166-3327
Project Congressional District FL-26
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8469.27
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State