Entity Name: | BABY CAROLINA TIRE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BABY CAROLINA TIRE 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: | 07 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2019 (6 years ago) |
Document Number: | P09000098656 |
FEI/EIN Number |
271432264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 NW 191 STREET, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 3601 NW 191 STREET, MIAMI GARDENS, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS DIONIS | President | 1235 NW 130TH ST, NORTH MIAMI, FL, 33167 |
PEREZ IZNAOLA GISSELLE | Vice President | 1235 NW 130TH ST, NORTH MIAMI, FL, 33167 |
Ramos Dionis | Agent | 1235 NW 130TH ST, NORTH MIAMI, FL, 33167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000009122 | AVANSYS TIRE SHOP | ACTIVE | 2025-01-21 | 2030-12-31 | - | 3601 NW 191ST ST, MIAMI GARDENS FL 33056, MIAMI GARDENS, FL, 33056 |
G16000051608 | BABY CAROLINA BOTANICA | EXPIRED | 2016-05-23 | 2021-12-31 | - | 3601 NW 191ST STREET, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 3601 NW 191 ST ST, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 3601 NW 191 ST ST, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Ramos, Dionis | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 1235 NW 130TH ST, NORTH MIAMI, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 3601 NW 191 STREET, MIAMI GARDENS, FL 33055 | - |
REINSTATEMENT | 2019-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000027001 | TERMINATED | 1000000976288 | DADE | 2024-01-05 | 2044-01-10 | $ 1,655.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000026953 | TERMINATED | 1000000976281 | DADE | 2024-01-05 | 2044-01-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000026987 | TERMINATED | 1000000976286 | DADE | 2024-01-05 | 2044-01-10 | $ 952.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000032500 | TERMINATED | 1000000913042 | DADE | 2022-01-12 | 2042-01-19 | $ 918.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000032492 | TERMINATED | 1000000913041 | DADE | 2022-01-12 | 2042-01-19 | $ 2,357.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000046015 | TERMINATED | 1000000874602 | DADE | 2021-01-26 | 2041-02-03 | $ 4,805.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000045991 | TERMINATED | 1000000874599 | DADE | 2021-01-26 | 2041-02-03 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000761211 | TERMINATED | 1000000848308 | DADE | 2019-11-13 | 2039-11-20 | $ 1,199.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-03-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State