Search icon

EL TIGRE TIRE INC - Florida Company Profile

Company Details

Entity Name: EL TIGRE TIRE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EL TIGRE TIRE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000008906
FEI/EIN Number 27-1798944

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

Address: 2051 NW 22ND AVENUE, MIAMI, MIAMI, FL 33142
Mail Address: 2051 NW 22ND AVENUE, MIAMI, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSEBIO, FELIX L Agent 2051 NW 22ND AVE, MIAMI, FL 33142
EUSEBIO, FELIX L President 2051 nw 22 ave, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 EUSEBIO, FELIX L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 2051 NW 22ND AVE, MIAMI, FL 33142 -
AMENDMENT 2011-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 2051 NW 22ND AVENUE, MIAMI, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-02-09 2051 NW 22ND AVENUE, MIAMI, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-19
Dom/For AR 2013-03-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State