Entity Name: | LE TIRE HOUSE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LE TIRE HOUSE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Oct 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P16000082775 |
FEI/EIN Number |
81-4098792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3831 Hallandale Beach blvd, West Park, FL, 33023, US |
Mail Address: | 3831 Hallandale Beach blvd, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ESPERANZA | President | 7421 MERIDIAN STREET, MIRAMAR, FL, 33023 |
PRESIDENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-27 | President | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 3831 Hallandale Beach blvd, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 3831 Hallandale Beach blvd, West Park, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 3831 Hallandale Beach blvd, West Park, FL 33023 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000508283 | ACTIVE | 1000000789863 | BROWARD | 2018-07-11 | 2038-07-18 | $ 1,366.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000508275 | ACTIVE | 1000000789862 | BROWARD | 2018-07-11 | 2038-07-18 | $ 3,176.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-09-25 |
Domestic Profit | 2016-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State