Search icon

DOBERMANN TIRE CORPORATION - Florida Company Profile

Company Details

Entity Name: DOBERMANN TIRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOBERMANN TIRE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 1989 (35 years ago)
Document Number: L33096
FEI/EIN Number 650158511

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

Address: 5415 NW 161 Street, Miami Lakes, FL, 33014, US
Mail Address: 5415 NW 161 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FILIPPO JOHNNY Director 1740 WEST 4TH AVENUE, HIALEAH, FL, 33010
DE FILIPPO JOHNNY Treasurer 1740 WEST 4TH AVENUE, HIALEAH, FL, 33010
CANDAL ADVISORS, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 5415 NW 161 Street, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2025-01-07 5415 NW 161 Street, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1250 E HALLANDALE BEACH BLVD, STE 404, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-04-17 CANDAL ADVISORS INC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State