Entity Name: | SUAREZ TIRE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUAREZ TIRE SERVICE, INC. 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: | 20 Mar 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Jul 2004 (21 years ago) |
Document Number: | P95000022979 |
FEI/EIN Number |
650579162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 667986, MIAMI, FL, 33166, US |
Address: | 640 E 37TH STREET, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ LISSET C | President | P.O. BOX 667986, MIAMI, FL, 33166 |
SUAREZ LISSET C | Agent | 640 E 37TH STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 640 E 37TH STREET, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2017-07-25 | 640 E 37TH STREET, HIALEAH, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-25 | SUAREZ, LISSET C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 640 E 37TH STREET, HIALEAH, FL 33013 | - |
CANCEL ADM DISS/REV | 2004-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State