Entity Name: | NATIONWIDE TIRES AND AUTOMOTIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2012 (13 years ago) |
Document Number: | P12000068007 |
FEI/EIN Number | 460778189 |
Mail Address: | PO BOX 831836, MIAMI, FL, 33283, US |
Address: | 14195 SW 139 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO RICHARD J | Agent | 14195 SW 139 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
JARAMILLO RICHARD J | President | 14195 SW 139 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 14195 SW 139 CT, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 14195 SW 139 CT, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000554592 | ACTIVE | 1000000970120 | MIAMI-DADE | 2023-11-07 | 2043-11-15 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State