Search icon

5 STARS TIRES, INC.

Company Details

Entity Name: 5 STARS TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000037517
FEI/EIN Number 46-5517133
Address: 12605 NW 17TH AVE, MIAMI, FL, 33167, US
Mail Address: 12605 NW 17TH AVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ST. LOUIS OZZIE Agent 12605 NW 17TH AVENUE, MIAMI, FL, 33167

Vice President

Name Role Address
SAINT LOUIS OCE Vice President 11230 NW 5TH AVE, MIAMI, FL, 33168

President

Name Role Address
ST. LOUIS OZZIE President 12605 NW 17TH AVENUE, MIAMI, FL, 33167

Director

Name Role Address
ST. LOUIS OZZIE Director 12605 NW 17TH AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-07-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-13 ST. LOUIS, OZZIE No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 12605 NW 17TH AVENUE, MIAMI, FL 33167 No data
REINSTATEMENT 2018-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000517609 ACTIVE 1000000936335 MIAMI-DADE 2022-11-03 2042-11-09 $ 1,466.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-29
Amendment 2020-07-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-03-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State