Search icon

TIRE MASTER, INC. - Florida Company Profile

Company Details

Entity Name: TIRE MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE MASTER, 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: 25 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000017812
FEI/EIN Number 650735209

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

Address: 101 NW 27TH AVE., MIAMI, FL, 33125
Mail Address: 101 NW 27TH AVE., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS DANIEL President 6932 S.W. 22ST., MIAMI, FL, 33155
CAMPOS DANIEL Secretary 6932 S.W. 22ST., MIAMI, FL, 33155
CAMPOS DANIEL Vice President 6932 S.W. 22ST., MIAMI, FL, 33155
CAMPOS DANIEL Treasurer 6932 S.W. 22ST., MIAMI, FL, 33155
CAMPOS DANIEL A Vice President 1006 BERWICK CIRCLE, LYNN HAVEN, FL, 32444
Campos Daniel Agent 101 NW 27 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 Campos, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 101 NW 27 AVE, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-06
AMENDED ANNUAL REPORT 2013-12-19
ANNUAL REPORT 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895167107 2020-04-14 0455 PPP 101 NW 27th Ave., MIAMI, FL, 33125-5113
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9152.12
Loan Approval Amount (current) 9152.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-5113
Project Congressional District FL-27
Number of Employees 3
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9222.83
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State