Search icon

RAY-GUS TIRE SERVICES INC - Florida Company Profile

Company Details

Entity Name: RAY-GUS TIRE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAY-GUS 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: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P14000007617
FEI/EIN Number 46-4675979

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

Address: 6502 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 6502 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZO RAYMEL President 6502 NW 7TH AVE, MIAMI, FL, 33150
ESTRADA MERCEDES Vice President 6502 NW 7TH AVE, MIAMI, FL, 33150
ESTRADA MERCEDES Secretary 6502 NW 7TH AVE, MIAMI, FL, 33150
RIZO RAYMEL Agent 6502 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 ESTRADA, MERCEDES -
REINSTATEMENT 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 6502 NW 7TH AVE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2016-04-26 RIZO, RAYMEL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 6502 NW 7TH AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2016-04-26 6502 NW 7TH AVE, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000759017 ACTIVE 1000001020756 DADE 2024-11-21 2044-11-27 $ 1,036.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000261139 ACTIVE 1000000990829 DADE 2024-04-29 2044-05-01 $ 508.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000266561 ACTIVE 1000000924576 DADE 2022-05-27 2042-06-01 $ 7,151.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State