Search icon

TIRE STATION, INC - Florida Company Profile

Company Details

Entity Name: TIRE STATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE STATION, 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 Feb 2013 (12 years ago)
Document Number: P13000018950
FEI/EIN Number 46-3461343

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

Address: 19355 NW 2 AVENUE, MIAMI GARDENS, FL, 33169, US
Mail Address: 19355 nw 2 avenue, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE PINTO JUAN R President 19355 NW 2 AVENUE, MIAMI GARDENS, FL, 33169
PINTO DAISY D Vice President 19355 NW 2 AVENUE, MIAMI GARDENS, FL, 33169
PINTO DAISY D Agent 19355 nw 2 avenue, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-20 PINTO, DAISY DEL CARMEN -
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 19355 NW 2 AVENUE, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 19355 nw 2 avenue, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-03-02 19355 NW 2 AVENUE, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-06-20
AMENDED ANNUAL REPORT 2016-05-31

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54250.00
Total Face Value Of Loan:
54250.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54175.00
Total Face Value Of Loan:
54175.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54175
Current Approval Amount:
54175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54639.55
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54250
Current Approval Amount:
54250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54567.51

Date of last update: 01 May 2025

Sources: Florida Department of State