Entity Name: | Y & Y TIRE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y & Y TIRE, 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: | 02 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | P15000089352 |
FEI/EIN Number |
46-5622643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2836 NW 22ND CT, MIAMI, FL, 33142, US |
Mail Address: | 2836 NW 22ND CT, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBACIA SANCHEZ ALEJANDRO | President | 2836 NW 22ND CT, MIAMI, FL, 33142 |
ALBACIA SANCHEZ ALEJANDRO | Agent | 2836 NW 22ND CT, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2836 NW 22ND CT, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2836 NW 22ND CT, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | ALBACIA SANCHEZ, ALEJANDRO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2836 NW 22ND CT, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000727263 | TERMINATED | 1000000801788 | DADE | 2018-10-26 | 2038-10-31 | $ 12,504.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000727271 | TERMINATED | 1000000801789 | DADE | 2018-10-26 | 2038-10-31 | $ 3,669.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-25 |
Domestic Profit | 2015-11-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State