Search icon

WHEEL ADDICTS INC. - Florida Company Profile

Company Details

Entity Name: WHEEL ADDICTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEEL ADDICTS 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: 12 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000084378
FEI/EIN Number 364660957

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

Address: 18520 nw 67 ave suite 103, hialeah, FL, 33015, US
Mail Address: 18520 nw 67 ave suite 103, hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ EDUARDO President 18520 nw 67 ave suite 103, hialeah, FL, 33015
NUNEZ EDUARDO Agent 18520 nw 67 ave suite 103, hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-08-01 18520 nw 67 ave suite 103, hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-08-01 NUNEZ, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2018-08-01 18520 nw 67 ave suite 103, hialeah, FL 33015 -
REINSTATEMENT 2018-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 18520 nw 67 ave suite 103, hialeah, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000053842 TERMINATED 1000000569538 MIAMI-DADE 2014-01-02 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000520107 TERMINATED 1000000290287 MIAMI-DADE 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-08-01
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-23
Domestic Profit 2009-10-12

Date of last update: 03 May 2025

Sources: Florida Department of State