Search icon

NMB TIRES , INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ZAPATA JOSE President 13709 NW 22 ST, SUNRISE, FL, 33323
ZAPATA JOSE PRES Agent 13709 NW 22 ST, SUNRISE, FL, 33323

Events

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 - -

Documents

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