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