Search icon

4 X 4 & MORE CORP. - Florida Company Profile

Company Details

Entity Name: 4 X 4 & MORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 X 4 & MORE 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 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000067660
FEI/EIN Number 273311744

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

Address: 597 NW 27TH AVE, MIAMI, FL, 33125
Mail Address: 597 NW 27 AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAZO ANGEL Director 527 NW 27 AVE, MIAMI, FL, 33125
SUAZO ANGEL President 527 NW 27 AVE, MIAMI, FL, 33125
SUAZO ANGEL Agent 597 NW 27TH AVE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137244 GARAGE 27 EXPIRED 2018-12-29 2023-12-31 - 597 NW 27TH AVE, MIAMI, FL, 33125
G12000061990 GARAGE 27 EXPIRED 2012-06-21 2017-12-31 - 597 NW 27TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-24 597 NW 27TH AVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 597 NW 27TH AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 597 NW 27TH AVE, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000416901 ACTIVE 2021-041878-SP-23 MIAMI-DADE COUNTY COURT 2022-06-07 2027-09-02 $6,269.87 AMERICAN TIRE DISTRIBUTORS INC., 12200 HERBERT WAYNE CT150, HUNTERVILLE, NC, 28078
J21000205553 ACTIVE 20-01571-CC-23 COUNTY COURT MIAMI-DADE 2020-12-22 2026-04-29 $19,406.50 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J18000767723 TERMINATED 1000000803784 DADE 2018-11-13 2038-11-21 $ 5,650.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000129254 ACTIVE 1000000776919 DADE 2018-03-22 2038-03-28 $ 7,763.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000434854 TERMINATED 1000000751350 DADE 2017-07-21 2037-07-27 $ 3,173.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000427181 TERMINATED 1000000716833 DADE 2016-07-07 2036-07-14 $ 1,798.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000267595 TERMINATED 1000000710951 MIAMI-DADE 2016-04-15 2036-04-20 $ 1,735.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State