Search icon

TIRES LANDIA, INC. - Florida Company Profile

Company Details

Entity Name: TIRES LANDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRES LANDIA, 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: 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

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

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

Key Officers & Management

Name Role Address
MORALES ONEIDA President 8007 WEST 6 AV, HIALEAH, FL, 33014
CARDOSO LEDIAN Vice President 8007 W 6 AV #1, HIALEAH, FL, 33010
MORALES ONEIDA Agent 8007 WEST 6 AV, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 8007 WEST 6AV, A, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-04-21 8007 WEST 6AV, A, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-04-21 MORALES, ONEIDA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 8007 WEST 6 AV, A, HIALEAH, FL 33014 -
AMENDMENT 2003-03-04 - -

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 Apr 2025

Sources: Florida Department of State