Search icon

FELIX TIRE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FELIX TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELIX TIRE SERVICE, 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: 30 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P03000048045
FEI/EIN Number 200010625

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

Address: 12835 NW 1ST CT, MIAMI, FL, 33168, US
Mail Address: 12835 NW 1ST CT, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS FELIX President 12835 NW 1ST CT, MIAMI, FL, 33168
RAMOS FELIX Agent 12835 NW 1ST CT, MIAMI, FL, 33168
RAMOS FELIX Director 12835 NW 1ST CT, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 12835 NW 1ST CT, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 12835 NW 1ST CT, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2024-04-17 12835 NW 1ST CT, MIAMI, FL 33168 -
REINSTATEMENT 2022-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 RAMOS, FELIX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-07-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-04-04
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State