Entity Name: | BEST QUALITY TIRE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Apr 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000036704 |
FEI/EIN Number | 46-4044896 |
Address: | 2561 NW 23RD ST, MIAMI, FL 33142 |
Mail Address: | 2561 NW 23RD ST, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPO, GIUSEPPE ANGELO | Agent | 4520 NW 107 AVE APT 203, DORAL, FL 331781824 |
Name | Role | Address |
---|---|---|
LUPO, GIUSEPPE ANGELO | President | 4520 NW 107 AVE APT 203, DORAL, FL 331781824 |
Name | Role | Address |
---|---|---|
LUPO, GIUSEPPE ANGELO | Treasurer | 4520 NW 107 AVE APT 203, DORAL, FL 331781824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2016-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | LUPO, GIUSEPPE ANGELO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-18 | 4520 NW 107 AVE APT 203, DORAL, FL 331781824 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
Amendment | 2016-10-18 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-21 |
Domestic Profit | 2013-04-24 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State