Entity Name: | MIAMI TIRES & BATTERIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI TIRES & BATTERIES CORP 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: | 29 Nov 2017 (7 years ago) |
Date of dissolution: | 23 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | P17000094966 |
FEI/EIN Number |
82-3581796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 NW 198th Ave, Miami, FL, 33172, US |
Mail Address: | 1430 NW 198th Ave, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YCCTAX LLC | Agent | 11251 NW 20TH ST, MIAMI, FL, 33172 |
DIAZ JOSE G | President | 11262 NW 53 LN, DORAL, FL, 33178 |
DIAZ JOSE G | Secretary | 11262 NW 53 LN, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000022157 | VICTORIANO AUTO TECH | ACTIVE | 2020-02-19 | 2025-12-31 | - | 1430 NW 108TH AVE STE 103, MIAMI, FL, 33172 |
G18000121717 | TB PERFORMANCE | EXPIRED | 2018-11-13 | 2023-12-31 | - | 1430 NW 108TH AVE SUITE 103, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 1430 NW 198th Ave, Ste 103, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 1430 NW 198th Ave, Ste 103, Miami, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000231696 | ACTIVE | 1000000952772 | MIAMI-DADE | 2023-05-16 | 2043-05-24 | $ 1,155.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000395471 | ACTIVE | 1000000868804 | DADE | 2020-12-01 | 2040-12-09 | $ 1,283.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000172110 | ACTIVE | 1000000864243 | DADE | 2020-03-16 | 2040-03-18 | $ 1,058.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000842193 | ACTIVE | 1000000852908 | MIAMI-DADE | 2019-12-23 | 2039-12-26 | $ 1,096.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-23 |
ANNUAL REPORT | 2020-03-03 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-11-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State