Search icon

PERFORMANCE WHEELS, INC. - Florida Company Profile

Company Details

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

PERFORMANCE WHEELS, 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000127586
FEI/EIN Number 270076528

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

Address: 3620 N.W. 22ND AVENUE, MIAMI, FL, 33142
Mail Address: 3620 N.W. 22ND AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RODOLFO I President 3620 N.W. 22ND AVENUE, MIAMI, FL, 33142
GONZALEZ RODOLFO I Director 3620 N.W. 22ND AVENUE, MIAMI, FL, 33142
RUIZ HUMBERTO E Agent 2385 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 RUIZ, HUMBERTO E -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2385 EXECUTIVE CENTER DRIVE, SUITE 100, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2007-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State