Search icon

GLOBAL AUTO TIRES CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL AUTO TIRES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL AUTO TIRES 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: 15 Jan 1999 (26 years ago)
Date of dissolution: 25 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: P99000004765
FEI/EIN Number 650892718

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

Address: 20400 S. DIXIE HIGHWAY, MIAMI, FL, 33189
Mail Address: 20400 S. DIXIE HIGHWAY, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO SANTIAGO Director 16810 SW 92 AVE., MIAMI, FL, 33157
BUENO DAYRA Director 16810 SW 92 AVE., MIAMI, FL, 33157
BUENO DAYRA Agent 16810 SW 92 AVE., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-25 - -
AMENDMENT 2011-04-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-17 BUENO, DAYRA -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 20400 S. DIXIE HIGHWAY, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2008-03-27 20400 S. DIXIE HIGHWAY, MIAMI, FL 33189 -
AMENDMENT 2002-05-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State