Search icon

NEW WAY TIRES PLUS, CORP. - Florida Company Profile

Company Details

Entity Name: NEW WAY TIRES PLUS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW WAY TIRES PLUS, 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: 17 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000042131
FEI/EIN Number 272606555

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

Address: 6120 NW 27 AVE., MIAMI, FL, 33142
Mail Address: 6120 NW 27 AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PABLO President 1359 SW 2nd Street, Miami, FL, 33135
SANCHEZ PABLO Agent 6120 NW 27 AVE., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116068 NEW WAY TIRES PLUS III EXPIRED 2018-10-26 2023-12-31 - 1055 NW 27TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 SANCHEZ, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6120 NW 27 AVE., MIAMI, FL 33142 -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 6120 NW 27 AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-05-01 6120 NW 27 AVE., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457048 TERMINATED 1000000900254 DADE 2021-09-03 2041-09-08 $ 4,452.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-12-22
DEBIT MEMO# 10263-I 2014-07-31
ANNUAL REPORT [CANCELLED] 2014-04-29
AMENDED ANNUAL REPORT 2013-10-24
ANNUAL REPORT 2013-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State