Search icon

Y & Y TIRE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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