Search icon

NUMATIRES SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: NUMATIRES SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUMATIRES SOLUTIONS 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: 02 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000027644
FEI/EIN Number 85-0691345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7470 NW 176 ST, HIALEAH, FL, 33015
Mail Address: 7470 NW 176 ST, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAENZ JESUS President 7470 NW 176 ST, HIALEAH, FL, 33015
SAENZ JESUS Agent 7470 NW 176 ST, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127247 PRINTER PLUS SOLUTION ACTIVE 2022-10-11 2027-12-31 - 7470 NW 176 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 SAENZ , JESUS -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 7470 NW 176 ST, HIALEAH, FL 33015 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State