Search icon

OCEAN TIRE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TIRE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN TIRE SERVICES 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: 30 Jan 2013 (12 years ago)
Document Number: P13000010189
FEI/EIN Number 46-1955382

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

Address: 15420 sw 136 st, unit 51, miami, FL, 33196, US
Mail Address: 15420 sw 136 st, unit 51, miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JORGE D President 3830 E 5TH AVE, HIALEAH, FL, 33013
VALDES JORGE D Director 3830 E 5TH AVE, HIALEAH, FL, 33013
VALDES JORGE D Treasurer 3830 E 5TH AVE, HIALEAH, FL, 33013
MONTERO ARAMIS Vice President 15420 sw 136th street, Miami, FL, 33196
MONTERO ARAMIS Director 15420 sw 136th street, Miami, FL, 33196
MONTERO ARAMIS Agent 15420 sw 136 st, miami, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 15420 sw 136 st, unit 51, miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-01-17 15420 sw 136 st, unit 51, miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 15420 sw 136 st, unit 51, miami, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6991297400 2020-05-15 0455 PPP 15420 SW 136 ST UNIT 51, MIAMI, FL, 33196
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State