Search icon

KAO TIRES USA LLC - Florida Company Profile

Company Details

Entity Name: KAO TIRES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAO TIRES 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: 08 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000231328
FEI/EIN Number 82-3402710

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

Address: 10050 NW 116TH WAY, STE 15, MEDLEY I, FL, 33178, US
Mail Address: 425 NORTH EAST 22ND ST, 3104, MIAMI, FL, 33137, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RICAURTE Manager 425 NORTH EAST 22ND ST STE 3104, MIAMI, FL, 33137
MARTINEZ MARIA E Manager 425 NORTH EAST 22ND ST SUITE 3104, MIAMI, FL, 33137
MARTINEZ RICAURTE Agent 425 NORTH EAST 22ND ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 10050 NW 116TH WAY, STE 15, MEDLEY I, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-10 425 NORTH EAST 22ND ST, 3104, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-10-10 10050 NW 116TH WAY, STE 15, MEDLEY I, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-10-10 MARTINEZ, RICAURTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000430102 TERMINATED 1000000898575 DADE 2021-08-19 2041-08-25 $ 7,730.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State