Search icon

HEAVY TIRE INC - Florida Company Profile

Company Details

Entity Name: HEAVY TIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVY TIRE 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: 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: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: P12000048096
FEI/EIN Number 35-2446348

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

Address: 4600 NW 32ND AVE, MIAMI, FL, 33142, US
Mail Address: 4600 NW 32ND AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA MARIA D President 6024 SW 8TH ST LOTE F601, MIAMI, FL, 33144
QUIROZ FRANCISCO Treasurer 6024 SW 8TH ST LOTE F601, MIAMI, FL, 33144
MONTOYA MARIA D Agent 6024 SW 8TH ST LOTE F601, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-02 - -
CHANGE OF MAILING ADDRESS 2021-11-02 4600 NW 32ND AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-11-02 MONTOYA, MARIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 4600 NW 32ND AVE, MIAMI, FL 33142 -
AMENDMENT 2013-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658979 ACTIVE 1000001015017 DADE 2024-10-04 2044-10-23 $ 1,518.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000679074 ACTIVE 1000001015016 DADE 2024-10-04 2044-10-30 $ 12,957.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000159319 TERMINATED 1000000949130 DADE 2023-04-06 2043-04-12 $ 19,158.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000159327 TERMINATED 1000000949131 DADE 2023-04-06 2033-04-12 $ 2,170.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000169211 TERMINATED 1000000919822 DADE 2022-04-02 2042-04-05 $ 6,887.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000183404 ACTIVE 1000000883969 DADE 2021-04-13 2031-04-21 $ 715.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000183388 TERMINATED 1000000883966 DADE 2021-04-13 2041-04-21 $ 1,077.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State