Search icon

TIRES MAX CORP. - Florida Company Profile

Company Details

Entity Name: TIRES MAX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRES MAX 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: 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: 28 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P01000064835
FEI/EIN Number 651116821

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

Address: 5333 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 5333 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ELDER A President 9721 NW 130 STREET, HIALEAH GARDENS, FL, 33018
MORALES ELDER A Agent 9721 NW 130 STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 9721 NW 130 STREET, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 5333 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-04-16 5333 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2002-05-16 MORALES, ELDER A -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36260.38

Date of last update: 02 May 2025

Sources: Florida Department of State