Search icon

AUTO TIRES & ACCESSORIES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: AUTO TIRES & ACCESSORIES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TIRES & ACCESSORIES OF MIAMI, 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: 18 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000116832
FEI/EIN Number 203386863

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

Address: 9905 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
Mail Address: 9905 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAGA HUGO F President 9905 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
MORAGA HUGO F Director 9905 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
JANERO LAZARA Vice President 451 E 28 ST, HIALEAH, FL, 33013
MOLINA LUIS Officer 1201 W 79 ST, HIALEAH, FL, 33014
MORAGA HUGO F Agent 9905 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
MOLINA LUIS Vice President 1201 W 79 ST, HIALEAH, FL, 33014
MOLINA LUIS President 1201 W 79 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000367772 ACTIVE 1000000372170 MIAMI-DADE 2013-02-08 2033-02-13 $ 476.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000068711 ACTIVE 1000000040903 25354 4978 2007-02-09 2027-03-14 $ 3,061.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000063403 TERMINATED 1000000041700 25354 4977 2007-02-09 2029-01-22 $ 958.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000303197 ACTIVE 1000000041700 25354 4977 2007-02-09 2029-01-28 $ 958.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-04
REINSTATEMENT 2007-05-29
DEBIT MEMO DISSOLUTI 2006-10-09
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State