Entity Name: | WEST KENDALL TIRE & SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST KENDALL TIRE & SERVICE CENTER, 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: | 27 Feb 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P97000018639 |
FEI/EIN Number |
650736355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12005 S W 129 COURT, MIAMI, FL, 33186, US |
Mail Address: | 12005 SW 129 COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ HUMBERTO | President | 12005 SW 129 COURT, MIAMI, FL, 33186 |
FERNANDEZ HUMBERTO | Agent | 12005 SW 129 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 12005 S W 129 COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2011-01-17 | 12005 S W 129 COURT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-17 | 12005 SW 129 COURT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State