Search icon

FERRAS TIRES INC. - Florida Company Profile

Company Details

Entity Name: FERRAS TIRES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRAS TIRES 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: 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P95000031858
FEI/EIN Number 650581702

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

Address: 4373 NW 7 STREET, MIAMI, FL, 33126, US
Mail Address: 4373 NW 7 STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA ROBERTO President 4373 NW 7 STREET, MIAMI, FL, 33126
PUIG RAFAEL Vice President 4373 NW 7 STREET, MIAMI, FL, 33126
CORREA ROBEL Agent 4373 NW 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 CORREA, ROBEL -
AMENDMENT 2021-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 4373 NW 7 STREET, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 4373 NW 7 STREET, MIAMI, FL 33126 -
AMENDMENT AND NAME CHANGE 2007-04-20 FERRAS TIRES INC. -
CHANGE OF MAILING ADDRESS 2007-04-20 4373 NW 7 STREET, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 2022-06-21
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-10-01
Amendment 2021-10-01
Reg. Agent Resignation 2021-10-01
Off/Dir Resignation 2021-10-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State