Search icon

KING OF BRAKES AND TIRES, GENERAL MECHANIC INC. - Florida Company Profile

Company Details

Entity Name: KING OF BRAKES AND TIRES, GENERAL MECHANIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING OF BRAKES AND TIRES, GENERAL MECHANIC 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: 14 Apr 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: P08000037988
FEI/EIN Number 262497411

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

Address: 6455 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 6455 SW 8TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INIGO NELSON President 6455 SW 8TH ST., MIAMI, FL, 33144
INIGO NELSON Agent 6455 SW 8TH ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 INIGO, NELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-01-21 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-02 6455 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 6455 SW 8TH ST, MIAMI, FL 33144 -
AMENDMENT 2009-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000089399 ACTIVE 1000000813154 DADE 2019-01-31 2039-02-06 $ 2,365.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712166 ACTIVE 1000000800441 DADE 2018-10-16 2038-10-24 $ 1,440.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-11
Amendment 2016-01-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-09
REINSTATEMENT 2010-12-20

Date of last update: 03 May 2025

Sources: Florida Department of State