Search icon

ALEXANDRA TIRES INC.

Company Details

Entity Name: ALEXANDRA TIRES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P18000052935
FEI/EIN Number 83-0908864
Address: 1550 Sw 1 St, Suite 5-6, MIAMI, FL 33135
Mail Address: 1550 Sw 1 St, Suite 5-6, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Morales, Sheyla J Agent 1550 Sw 1 St, Suite 5-6, MIAMI, FL 33135

President

Name Role Address
Morales, Sheyla J President 1550 Sw 1 St, Suite 5-6 MIAMI, FL 33135

Vice President

Name Role Address
Sanchez , Jaime A Vice President 1550 Sw 1 St, Suite 5-6 MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006151 BOSS TIRE ACTIVE 2024-01-10 2029-12-31 No data 8801 NW 35TH AVENUE RD, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 1550 Sw 1 St, Suite 5-6, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2023-10-11 1550 Sw 1 St, Suite 5-6, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2023-10-11 Morales, Sheyla J No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 1550 Sw 1 St, Suite 5-6, MIAMI, FL 33135 No data
NAME CHANGE AMENDMENT 2018-07-16 ALEXANDRA TIRES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-30
Name Change 2018-07-16
Domestic Profit 2018-06-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State