Search icon

GMW TIRE 4 LESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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