Search icon

FLORIDA WHEELS CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA WHEELS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WHEELS 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: 14 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P11000005349
FEI/EIN Number 61-1638394

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

Address: 875 east 49 st, hialeah, FL, 33013, US
Mail Address: 16980 SW 33rd Ct, Miramar, FL, 33027, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA RICARDO President 16980 SW 33RD COURT, MIRAMAR, FL, 33027
MAYA MARGARITA M Vice President 16980 SW 33RD COURT, MIRAMAR, FL, 33027
m maya margarita Agent 16980 SW 33RD COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153576 FLORIDA WHEELS & LUBE ACTIVE 2020-12-03 2025-12-31 - 715 OPA-LOCKA BLVD, MIAMI, FL, 33168
G11000100032 HEAVY MACHINERY USA EXPIRED 2011-10-11 2016-12-31 - 9011 SW 142 AVE # 14110, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 875 east 49 st, hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 875 east 49 st, hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 16980 SW 33RD COURT, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 16980 SW 33RD COURT, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-02-09 m maya, margarita -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 875 east 49 st, hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2024-02-09 875 east 49 st, hialeah, FL 33013 -
AMENDMENT 2012-02-06 - -
AMENDMENT 2011-05-16 - -
AMENDMENT 2011-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000562435 TERMINATED 1000000675613 DADE 2015-04-30 2035-05-11 $ 2,841.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000256072 TERMINATED 1000000584165 BROWARD 2014-02-20 2034-03-04 $ 1,513.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000256064 TERMINATED 1000000584164 MIAMI-DADE 2014-02-19 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001395384 TERMINATED 1000000528023 BROWARD 2013-09-05 2033-09-12 $ 2,266.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State