Search icon

C M C TIRE REPAIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C M C TIRE REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M C TIRE REPAIR SERVICES, INC. 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: 27 Feb 2002 (23 years ago)
Document Number: P02000022210
FEI/EIN Number 010671719

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

Address: 11815 SW 11TH ST, MIAMI, FL, 33184, US
Mail Address: 11815 SW 11TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CANDIDO G President 11815 SW 11TH ST, MIAMI, FL, 33184
RAMIREZ CANDIDO G Vice President 11815 SW 11TH ST, MIAMI, FL, 33184
RAMIREZ CANDIDO G Secretary 11815 SW 11TH ST, MIAMI, FL, 33184
RAMIREZ CANDIDO G Treasurer 11815 SW 11TH ST, MIAMI, FL, 33184
RAMIREZ CANDIDO G Director 11815 SW 11TH ST, MIAMI, FL, 33184
RAMIREZ CANDIDO G Agent 11815 SW 11TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 11815 SW 11TH ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2022-04-11 11815 SW 11TH ST, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 11815 SW 11TH ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2009-03-13 RAMIREZ, CANDIDO G -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State