Entity Name: | RAYLING TIRE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAYLING TIRE SERVICE, 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: | 27 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2016 (8 years ago) |
Document Number: | P12000097238 |
FEI/EIN Number |
461270393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16155 SW 86 Terrace, MIAMI, FL, 33193, US |
Mail Address: | 16155 SW 86 Terrace, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ROSA M | President | 16155 SW 86 Terrace, MIAMI, FL, 33193 |
LOPEZ ROSA M | Agent | 16155 SW 86 Terrace, MIAMI,, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-22 | LOPEZ, ROSA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 16155 SW 86 Terrace, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 16155 SW 86 Terrace, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 16155 SW 86 Terrace, MIAMI,, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-11-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State