Search icon

TIRE MASTERS INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: TIRE MASTERS INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRE MASTERS INTERNATIONAL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 29 Nov 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L01000012292
FEI/EIN Number 651125344

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

Address: 3650 NW 115 AVE, DORAL, FL, 33178, US
Mail Address: 3650 NW 115 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO ANDREA Manager 3650 NW 115TH AVENUE, DORAL, FL, 33178
VILA OSCAR JESQ Agent 201 ALHAMBRA CIRCLE,, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-11-29 - -
LC AMENDMENT 2014-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 3650 NW 115 AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-03-26 3650 NW 115 AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 201 ALHAMBRA CIRCLE,, SUITE #702, CORAL GABLES, FL 33134 -
LC AMENDMENT 2010-12-09 - -
REGISTERED AGENT NAME CHANGED 2009-09-18 VILA, OSCAR J, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000287427 LAPSED 2016-029731-CA-01 MIAMI DADE CIRCUIT COURT 2017-03-19 2022-05-25 $58,730.74 GREAT AMERICAN ALLIANCE INSURANCE COMPANY, 301 E. 4TH STREET, CINCINNATI, OH 45202

Documents

Name Date
Reg. Agent Resignation 2017-06-05
LC Voluntary Dissolution 2016-11-29
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-30
LC Amendment 2014-12-17
AMENDED ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State