Search icon

BECERRA GENERAL MECHANIC & TIRE CARE, INC. - Florida Company Profile

Company Details

Entity Name: BECERRA GENERAL MECHANIC & TIRE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECERRA GENERAL MECHANIC & TIRE CARE, 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: 29 Jun 2004 (21 years ago)
Date of dissolution: 28 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: P04000098437
FEI/EIN Number 432056192

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

Address: 7601 E TREASURE DR SUITE 1605, MIAMI BEACH, FL, 33141, US
Mail Address: 7601 E TREASURE DR SUITE 1605, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGIO'S & ASSOCIATES, LLC Agent -
BECERRA PEDRO Director 7601 E TREASURE DR SUITE 1605, MIAMI BEACH, FL, 33141
BECERRA PEDRO President 7601 E TREASURE DR SUITE 1605, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 7601 E TREASURE DR SUITE 1605, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2013-04-24 PAGIO'S & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1040 71ST STREET, STE 103, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-07-31 7601 E TREASURE DR SUITE 1605, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001678029 TERMINATED 1000000437337 MIAMI-DADE 2013-11-15 2023-11-20 $ 824.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001610105 ACTIVE 1000000437284 MIAMI-DADE 2013-11-01 2033-11-07 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001432435 TERMINATED 1000000437234 MIAMI-DADE 2013-09-19 2033-10-03 $ 341.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2016-06-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State