Search icon

TIRADO TIRE SHOP, CORP. - Florida Company Profile

Company Details

Entity Name: TIRADO TIRE SHOP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRADO TIRE SHOP, 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: 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 22 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: P10000015311
FEI/EIN Number 271952734

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

Address: 210 W. 21 STREET, HIALEAH, FL, 33010, US
Mail Address: 5499 NW 145 ST., STE 110, OPA LOCKA, FL, 33054, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO LESTER President 445 W. 26TH STREET, HIALEAH, FL, 33010
CARDOSO LESTER Treasurer 445 W. 26TH STREET, HIALEAH, FL, 33010
MORALES ONEIDA President 445 W. 26TH STREET, HIALEAH, FL, 33010
MORALES ONEIDA Treasurer 445 W. 26TH STREET, HIALEAH, FL, 33010
PEREZ THAMARA Agent 419 W 49TH STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009379 TIRADO TRADING EXPIRED 2012-01-26 2017-12-31 - 210 WEST 21 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-22 - -
AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 PEREZ, THAMARA -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 419 W 49TH STREET, SUITE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-10-13 210 W. 21 STREET, HIALEAH, FL 33010 -
AMENDMENT 2014-07-18 - -
AMENDMENT 2010-08-09 - -

Documents

Name Date
Amendment 2017-11-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21
Amendment 2014-07-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
Amendment 2010-08-09

Date of last update: 01 May 2025

Sources: Florida Department of State