Search icon

TIRES LANDIA, INC.

Company Details

Entity Name: TIRES LANDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2002 (22 years ago)
Date of dissolution: 13 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2010 (15 years ago)
Document Number: P02000120490
FEI/EIN Number 562304540
Address: 8007 WEST 6AV, A, HIALEAH, FL, 33014
Mail Address: 8007 WEST 6AV, A, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES ONEIDA Agent 8007 WEST 6 AV, HIALEAH, FL, 33014

President

Name Role Address
MORALES ONEIDA President 8007 WEST 6 AV, HIALEAH, FL, 33014

Vice President

Name Role Address
CARDOSO LEDIAN Vice President 8007 W 6 AV #1, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 8007 WEST 6AV, A, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2009-04-21 8007 WEST 6AV, A, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2009-04-21 MORALES, ONEIDA No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 8007 WEST 6 AV, A, HIALEAH, FL 33014 No data
AMENDMENT 2003-03-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000548649 LAPSED 11-06958 CC 23 MIAMI-DADE, COUNTY COURT 2011-05-17 2016-08-25 $8004.31 AMERICAN TIRE DISTRIBUTORS, INC., 12200 HERBERT WAYNE COURT, 150, HUNTERSVILLE, NC 28078

Documents

Name Date
Voluntary Dissolution 2010-04-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State