Search icon

LE TIRE HOUSE INC

Company Details

Entity Name: LE TIRE HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000082775
FEI/EIN Number 81-4098792
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

Agent

Name Role
PRESIDENT INC. Agent

President

Name Role Address
HERNANDEZ ESPERANZA President 7421 MERIDIAN STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-27 President No data
CHANGE OF MAILING ADDRESS 2018-03-05 3831 Hallandale Beach blvd, West Park, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 3831 Hallandale Beach blvd, West Park, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 3831 Hallandale Beach blvd, West Park, FL 33023 No data
REINSTATEMENT 2017-09-25 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
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

Documents

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 Feb 2025

Sources: Florida Department of State