Search icon

MARTINEZ TIRE SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MARTINEZ TIRE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ TIRE SERVICES 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: 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: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: P09000009178
FEI/EIN Number 264145836

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

Address: 28705 S. W. 132 AVE. UNIT 101, MIAMI, FL, 33033
Mail Address: 28705 S. W. 132 AVE. UNIT 101, MIAMI, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ WILBER President 14796 S.W. 288 ST, HOMESTEAD, FL, 33033
MARTINEZ WILBER Agent 14796 S.W. 288 ST., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 MARTINEZ, WILBER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-17 28705 S. W. 132 AVE. UNIT 101, MIAMI, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 14796 S.W. 288 ST., HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 28705 S. W. 132 AVE. UNIT 101, MIAMI, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State