Search icon

WHEELS COUTURE CORP

Company Details

Entity Name: WHEELS COUTURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000085390
FEI/EIN Number NOT APPLICABLE
Address: 1601 W 8th Ave, Hialeah, FL, 33010, US
Mail Address: 2545 SW 158th Ave, Miramar, FL, 33027, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ DANILO R Agent 2545 SW 158th Ave, Miramar, FL, 33027

President

Name Role Address
GONZALEZ DANILO R President 2545 SW 158th Ave, Miramar, FL, 33027

Director

Name Role Address
GONZALEZ DANILO R Director 2545 SW 158th Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 2545 SW 158th Ave, Miramar, FL 33027 No data
REINSTATEMENT 2018-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 1601 W 8th Ave, Hialeah, FL 33010 No data
CHANGE OF MAILING ADDRESS 2018-08-23 1601 W 8th Ave, Hialeah, FL 33010 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 GONZALEZ, DANILO R No data
REINSTATEMENT 2016-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000217374 LAPSED 16-009613 CC 26 MIAMI-DADE COUNTY 2017-03-09 2022-04-19 $6,780.07 ZAFCO INTERNATIONAL LLC, 3200 NW 67 AVENUE, BUILDING 2 - SUITE 260, MIAMI, FL 33122

Documents

Name Date
REINSTATEMENT 2018-08-23
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
Domestic Profit 2013-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State