Search icon

MIAMI TRACTOR PARTS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI TRACTOR PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TRACTOR PARTS, 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: 04 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000001351
FEI/EIN Number 261708256

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

Address: 4915 SW 166th ave, Miramar, FL, 33027, US
Mail Address: 4915 SW 166th Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO CARMEN President 4915 S.W 166TH AV, MIRAMAR, FL, 33027
SOLANO CARMEN Director 4915 S.W 166TH AV, MIRAMAR, FL, 33027
SOLANO CARMEN Agent 4915 SW 166th Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 4915 SW 166th ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-04-26 4915 SW 166th ave, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 4915 SW 166th Avenue, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State