Search icon

TIER 1 FINANCIAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: TIER 1 FINANCIAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIER 1 FINANCIAL SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2021 (4 years ago)
Document Number: P21000043348
FEI/EIN Number 86-3841891

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

Address: 5854 A DAWSON ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5854 A DAWSON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO LAVERDE JUAN F President 9765 W 34TH CT, HIALEAH, FL, 33018
GIMENEZ ANTONIO J Vice President 7808 PINE HAVEN CT, ORLANDO, FL, 32819
Restrepo Juan Agent 5854 A DAWSON ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080553 IRIDE AUTO SALES ACTIVE 2023-07-07 2028-12-31 - 663 N 17-92 HWY SUITE A, LONGWOOD, FL, 32750
G23000061179 IRIDE AUTO SALES ACTIVE 2023-05-15 2028-12-31 - 5854 A DAWSON ST, HOLLYWOOD, FL, 33023
G22000150461 IRIDE AUTO SALES ACTIVE 2022-12-07 2027-12-31 - 2596 NORTH ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 3474-4

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 5854 A DAWSON ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-05-15 5854 A DAWSON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 5854 A DAWSON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-11-30 Restrepo, Juan -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000557478 ACTIVE 1000001008864 BROWARD 2024-08-22 2044-08-28 $ 73,437.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-05-01
Domestic Profit 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State