Search icon

WHEELS NEXT, INC. - Florida Company Profile

Company Details

Entity Name: WHEELS NEXT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEELS NEXT, 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000007103
FEI/EIN Number 571147120

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

Address: 1501 NW 82ND AVENUE, DORAL, FL, 33126
Mail Address: 1501 NW 82ND AVENUE, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE YURRE VICTOR H Director 1501 NW 82ND AVENUE, DORAL, FL, 33126
DE YURRE ADRIAN Director 1501 NW 82ND AVENUE, DORAL, FL, 33126
DE YURRE VICTOR H Agent 6780 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139489 RIMZOOM EXPIRED 2009-07-28 2014-12-31 - 2184 NW 89TH PLACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 6780 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 1501 NW 82ND AVENUE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-04-23 1501 NW 82ND AVENUE, DORAL, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000376284 INACTIVE WITH A SECOND NOTICE FILED 2013-6048-CA-01 MIAMI-DADE COUNTY 2014-02-25 2019-03-26 $146,408.95 CAN CAPITAL ASSET SERVICING INC F/K/A NEWLOGIC BUSINESS, 2015 VAUGHN ROAD, BLDG 500, SUITE 500, KENNESAW, GA 30144
J13001139196 LAPSED 13-15449 CA10 11TH JUD CIR MIAMI DADE CO 2013-06-07 2018-06-21 $171,585.55 HERCULES TIRE & RUBBER COMPANY, 16380 EAST US ROUTE 224 SUITE 200, FINDLAY, OH 45840
J14000211937 LAPSED 2012-21944-CC-23 MIAMI DADE COUNTY 2013-04-30 2019-02-19 $8,871.59 CARLISLE TRANSPORTATION PRODUCTS INC D/B/A CARLISLE TIR, C/O NETWORK COMMERCIAL SERVICE, 6355 TOPANGA CYN BLVD., #255, WOODLAND HILLS, CA 91367
J13000592965 LAPSED 12-23771 US DIST. COURT SOUTHERN DIST. 2013-02-12 2018-03-20 $192,075.00 FEDEX TRADE NETWORKS, INC., COPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE 19801
J12000547284 LAPSED 10-40423 CA (40) MIAMI-DADE COUNTY CIRCUIT COUR 2012-07-27 2017-08-13 $40,000.00 JESUS LEON, C/O 9100 SO. DADELAND BOULEVARD, SUITE 901, MIAMI, FLORIDA 33156

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-12-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State