Entity Name: | NMB TIRES , INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NMB TIRES , INC 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: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 11 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jun 2019 (6 years ago) |
Document Number: | P11000066460 |
FEI/EIN Number |
453273428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1561 NE 163 STREET, NORTH MIAMI, FL, 33323, US |
Mail Address: | 13709 NW 22 ST, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPATA JOSE | President | 13709 NW 22 ST, SUNRISE, FL, 33323 |
ZAPATA JOSE PRES | Agent | 13709 NW 22 ST, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 13709 NW 22 ST, SUNRISE, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 1561 NE 163 STREET, NORTH MIAMI, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 1561 NE 163 STREET, NORTH MIAMI, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | ZAPATA, JOSE, PRES | - |
AMENDMENT | 2013-12-12 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-12-04 | - | - |
VOLUNTARY DISSOLUTION | 2013-09-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-11 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-26 |
Amendment | 2013-12-12 |
Revocation of Dissolution | 2013-12-04 |
VOLUNTARY DISSOLUTION | 2013-09-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State