Entity Name: | GLOBAL TIRES & WHEELS SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL TIRES & WHEELS SOLUTIONS 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: |
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: | 30 Oct 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2016 (9 years ago) |
Document Number: | P09000089901 |
FEI/EIN Number |
271222262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16290 sw 97th terrace., MIAMI, FL, 33196, US |
Mail Address: | 16290 sw 97th terrace, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNOTTI FRANCO A | President | 16290 SW 97th Terrace, MIAMI, FL, 33196 |
GIANNOTTI FRANCO A | Agent | 16290 sw 97th terrace, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 16290 sw 97th terrace., MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 16290 sw 97th terrace., MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 16290 sw 97th terrace, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | GIANNOTTI, FRANCO A | - |
AMENDMENT | 2016-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000519767 | TERMINATED | 1000000835042 | DADE | 2019-07-26 | 2029-07-31 | $ 886.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000107571 | TERMINATED | 1000000814146 | MIAMI-DADE | 2019-02-08 | 2029-02-13 | $ 422.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000533782 | TERMINATED | 1000000673797 | MIAMI-DADE | 2015-04-23 | 2025-04-30 | $ 820.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000624824 | TERMINATED | 1000000618818 | MIAMI-DADE | 2014-04-28 | 2024-05-09 | $ 732.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
Amendment | 2016-08-29 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State