Entity Name: | A & L TIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P98000014923 |
FEI/EIN Number | 650773231 |
Address: | 3805 N.W. 35 AVE., MIAMI, FL, 33142 |
Mail Address: | P.O BOX 126536, HIALEAH, FL, 33012-1608 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
P & B SERVICE OF MIAMI, INC. | Agent | PABLO QUINONES, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
ORTEGA ALFREDO | President | 10090 N.W. 128 TERR., HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
ORTEGA ALFREDO | Director | 10090 N.W. 128 TERR., HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-03-15 | 3805 N.W. 35 AVE., MIAMI, FL 33142 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-09 | 3805 N.W. 35 AVE., MIAMI, FL 33142 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900021016 | LAPSED | 03-22477 CC-05 | COUNTY CRT FOR MIAMI DADE, FL | 2004-09-08 | 2009-09-15 | $7636.00 | ARMANDO'S CHECK CASHING STONE, INC., 9090 NW S. RIVER DR. #1, MEDLEY, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-08-08 |
ANNUAL REPORT | 2000-03-15 |
ANNUAL REPORT | 2000-03-09 |
Domestic Profit | 1998-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State