Search icon

MIAMI TIRE OUTLET.COM, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI TIRE OUTLET.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TIRE OUTLET.COM, 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: 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: 28 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000115505
FEI/EIN Number 161635938

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

Address: 2875 NW 77 AVE., MIAMI, FL, 33122
Mail Address: 2875 NW 77 AVE., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLA JORGE S Secretary 2875 NW 77 AVE., MIAMI, FL, 33122
POLA JORGE S Treasurer 2875 NW 77 AVE., MIAMI, FL, 33122
OTALVARO ANTONIO Vice President 5201 BLUE LAGOON DR., #250, MIAMI, FL, 33126
POLA JORGE I Agent 2875 NW 77 AVE., MIAMI, FL, 33122
POLA JORGE I President 2875 NW 77 AVE., MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08256900039 AMERICAN TIRE WORKS EXPIRED 2008-09-09 2013-12-31 - 2875 NW 77 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 2875 NW 77 AVE., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2003-04-02 2875 NW 77 AVE., MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 2875 NW 77 AVE., MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State