Search icon

LOS GALLEGOS TIRE CORP. - Florida Company Profile

Company Details

Entity Name: LOS GALLEGOS TIRE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS GALLEGOS TIRE CORP. 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: 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: 21 Aug 1987 (38 years ago)
Date of dissolution: 16 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2007 (18 years ago)
Document Number: M57792
FEI/EIN Number 592818528

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

Address: 872 SE 9 CT, HIALEAH, FL, 33010
Mail Address: 872 SE 9 CT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA MARTINEZ President 872 SE 9 CT, HIALEAH, FL, 33010
ESTRELLA MARTINEZ Director 872 SE 9 CT, HIALEAH, FL, 33010
ESTRELLA MARTINEZ Agent 872 SE 9 CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-16 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 ESTRELLA MARTINEZ -
CHANGE OF PRINCIPAL ADDRESS 2005-08-25 872 SE 9 CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2005-08-25 872 SE 9 CT, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 872 SE 9 CT, HIALEAH, FL 33010 -

Documents

Name Date
Voluntary Dissolution 2007-03-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State