Search icon

ORIENTE TIRE USA LLC - Florida Company Profile

Company Details

Entity Name: ORIENTE TIRE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIENTE TIRE USA LLC 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000007645
FEI/EIN Number NOT APPLICABLE

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

Address: 9840 SW 77TH AVE. PH 301, MIAMI, FL, 33156
Mail Address: 9840 SW 77TH AVE. PH 301, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA GUSTAVO R Manager 9840 SW 77TH AVE. PH 301, MIAMI, FL, 33156
ZIGNI-NICOLINI MARCO Manager 9840 SW 77TH AVE. PH 301, MIAMI, FL, 33156
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121134 PETLAS TIRES USA LLC EXPIRED 2018-11-12 2023-12-31 - 9840 SW 77TH AVE. PH 301, MIAMI, FL, 33156
G18000120787 PETLAS TIRE USA LLC EXPIRED 2018-11-09 2023-12-31 - 9840 SW 77TH AVE. PH 301, MIAMI, FL, 33156
G15000068641 TYRE EXPORT CORP. EXPIRED 2015-07-01 2020-12-31 - 9840 SW 77TH AVE. SUITE 301, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2018-09-14 ORIENTE TIRE USA LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-25
LC Name Change 2018-09-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
Florida Limited Liability 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State