Search icon

MEJIA TIRE CORP. - Florida Company Profile

Company Details

Entity Name: MEJIA TIRE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEJIA TIRE CORP. 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: 08 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000041149
FEI/EIN Number 651116823

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

Address: 3400 NW 127TH STREET, OPA LOCKA, FL, 33034
Mail Address: 3400 NW 127TH STREET, OPA LOCKA, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO MARIA President 3400 NW 127TH STREET, OPA LOCKA, FL, 33034
BORREGO MARIA Director 3400 NW 127TH STREET, OPA LOCKA, FL, 33034
BORREGO MARIA Agent 3400 NW 127TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-26 3400 NW 127TH STREET, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2007-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-26 3400 NW 127TH STREET, OPA LOCKA, FL 33034 -
CHANGE OF MAILING ADDRESS 2007-06-26 3400 NW 127TH STREET, OPA LOCKA, FL 33034 -
REGISTERED AGENT NAME CHANGED 2007-06-26 BORREGO, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000021928 LAPSED 09-38891 CA 24 11TH JUDICIAL, MIAMI-DADE CO 2010-08-25 2016-01-13 $210,634.14 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
REINSTATEMENT 2007-06-26
REINSTATEMENT 2005-06-20
Amendment 2003-11-10
Amendment and Name Change 2003-04-30
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-28
REINSTATEMENT 2001-03-20
Amendment and Name Change 2001-03-20
Domestic Profit Articles 1997-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State