Search icon

TIRE'S LEE INC. - Florida Company Profile

Company Details

Entity Name: TIRE'S LEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE'S LEE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2013 (12 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P13000037620
FEI/EIN Number 46-2641845

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

Address: 2045 E 4 AVE, HIALEAH, FL, 33010
Mail Address: 2045 E 4 AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE NOYSIS Director 6494 W 1ST CT, HIALEAH, FL, 33012
LEE NOYSIS Agent 6494 W 1ST CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 6494 W 1ST CT, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000268078 ACTIVE 2022-021751-CA-01 MIAMI-DADE CIRCUIT COURT 2023-03-02 2028-06-08 $58,080.48 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State