Search icon

EL CABRITO TIRE SERVICE,CORP. - Florida Company Profile

Company Details

Entity Name: EL CABRITO TIRE SERVICE,CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CABRITO TIRE SERVICE,CORP. 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: 22 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000156087
FEI/EIN Number 208091020

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

Address: 265 NW 91TH ST, MIAMI, FL, 33150
Mail Address: 265 NW 91TH ST, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RONNY FSR. President 265 NW 91TH ST, MIAMI,, FL, 33150
LOPEZ RONNY FSR. Agent 265 NW 91TH ST, MIAMI, FL., FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-17 265 NW 91TH ST, MIAMI, FL., FL 33150 -
REINSTATEMENT 2011-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-17 265 NW 91TH ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2011-11-17 265 NW 91TH ST, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-08-11 - -
CANCEL ADM DISS/REV 2010-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000165061 TERMINATED 1000000254956 DADE 2012-02-29 2032-03-07 $ 1,245.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000302878 LAPSED 08-2275 SP 26 2 MIAMI-DADE COUNTY 2008-09-03 2013-09-16 $6571.13 MYERS TIRE SUPPLY DISTRIBUTORS, INC., 2731 WEST 81 STREET, HIALEAH, FL 33016

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-11-17
Amendment 2011-08-11
REINSTATEMENT 2010-03-17
REINSTATEMENT 2008-12-09
ANNUAL REPORT 2007-08-09
Domestic Profit 2006-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State