Entity Name: | GMW TIRE 4 LESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMW TIRE 4 LESS, 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: | 14 Feb 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Feb 2010 (15 years ago) |
Document Number: | P07000020260 |
FEI/EIN Number |
208446894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14401 W DIXIE HWY, MIAMI, FL, 33161 |
Mail Address: | 421 nw 40ct, MIAMI, FL, 33126, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN MARCOS AJr. | Officer | 421 nw 40ct, MIAMI, FL, 33126 |
GUZMAN MARCOS A | Agent | 421 nw 40ct, MIAMI, FL, 33126 |
GUZMAN MARCOS A | President | 421 nw 40ct, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-29 | 14401 W DIXIE HWY, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 421 nw 40ct, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 14401 W DIXIE HWY, MIAMI, FL 33161 | - |
CANCEL ADM DISS/REV | 2010-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-08-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State