Search icon

STAMFORD TIRES & WHEELS, INC.

Company Details

Entity Name: STAMFORD TIRES & WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2016 (8 years ago)
Document Number: P96000013942
FEI/EIN Number 65-0745281
Address: 2801 NE 183rd. Street, #1016W, Aventura, FL 33160
Mail Address: 2801 NE 183rd. Street, #1016W, Aventura, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fang, Felicity Agent 4516 23rd Ave S, ST PETERSBURG, FL 33711

Director

Name Role Address
KWOK, DAWN WAI YING Director 2801 NE 183rd. Street, #1016W Aventura, FL 33160
ABU BAKAR, HANIFAH Director 2801 NE 183rd. Street, #1016W Aventura, FL 33160
LAW, LAY KIAN Director 2801 NE 183rd. Street, #1016W Aventura, FL 33160
SIA, CONSON TIU Director 2801 NE 183rd. Street, #1016W Aventura, FL 33160

Vice President

Name Role Address
KWOK, DAWN WAI YING Vice President 2801 NE 183rd. Street, #1016W Aventura, FL 33160

President

Name Role Address
LAW, LAY KIAN President 2801 NE 183rd. Street, #1016W Aventura, FL 33160

Secretary

Name Role Address
SIA, CONSON TIU Secretary 2801 NE 183rd. Street, #1016W Aventura, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 4516 23rd Ave S, ST PETERSBURG, FL 33711 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 Fang, Felicity No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 2801 NE 183rd. Street, #1016W, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-02-15 2801 NE 183rd. Street, #1016W, Aventura, FL 33160 No data
REINSTATEMENT 2016-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2005-10-05 STAMFORD TIRES & WHEELS, INC. No data
NAME CHANGE AMENDMENT 2003-04-24 STAMFORD TIRES (LATIN AMERICA), INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State