Search icon

LAZARO RIVERA TIRE, INC - Florida Company Profile

Company Details

Entity Name: LAZARO RIVERA TIRE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZARO RIVERA TIRE, 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: 20 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: P05000058385
FEI/EIN Number 202729224

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

Address: 1070 W 33RD ST, HIALEAH, FL, 33012, US
Mail Address: 1070 W 33RD ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA LAZARO J President 1070 W 33RD ST, HIALEAH, FL, 33012
RIVERA LAZARO J Agent 1070 W 33RD ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 1070 W 33RD ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2015-10-12 RIVERA, LAZARO J -
CHANGE OF MAILING ADDRESS 2015-10-12 1070 W 33RD ST, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 1070 W 33RD ST, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-10-12

Date of last update: 02 May 2025

Sources: Florida Department of State