Search icon

US-1 TIRES & AUTO SERVICE. INC

Company Details

Entity Name: US-1 TIRES & AUTO SERVICE. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P09000053298
FEI/EIN Number 270515850
Address: 3198 S DIXIE HWY, MIAMI, FL, 33133
Mail Address: 11228 NW 42 TER, MIAMI, FL, 33178
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOKMAJI JORGE Agent 11228 NW 42 TER, MIAMI, FL, 33178

President

Name Role Address
DOKMAJI JORGE President 11228 NW 42 TERR, MIAMI, FL, 33178

Vice President

Name Role Address
AZAR DE DOKMAJI MOUNA Vice President 11228 NW 42 TER, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083283 THE AUTOMOTIVE GROVE ACTIVE 2023-07-14 2028-12-31 No data 3198 S DIXIE HWY, MIAMI, FL, 33133
G18000038505 GROVE AUTOMOTIVE 1 ACTIVE 2018-03-22 2028-12-31 No data 3198 S DIXIE HWY, MIAMI, FL, 33133
G17000073846 THE AUTOMOTIVE GROVE EXPIRED 2017-07-10 2022-12-31 No data 3198 S DIXIE HWY, MIAMI, FL, 33133
G09000135536 THE AUTOMOTIVE GROVE EXPIRED 2009-07-16 2014-12-31 No data 3198 S DIXIEHWY, MIAMI, FL, 33133
G09000135649 GROVE AUTOMOTIVE I EXPIRED 2009-07-16 2014-12-31 No data 3198 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State