Search icon

NEWSED TIRE & PARTS, INC. - Florida Company Profile

Company Details

Entity Name: NEWSED TIRE & PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWSED TIRE & PARTS, 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: 24 Sep 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000084900
FEI/EIN Number 650950662

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

Mail Address: 901 PONCE DE LEON BLVD, SUITE 606, CORAL GABLES, FL, 33134
Address: 12760 S W 52ND STREET, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO DIONISIO President 12760 SW 52ND ST, MIRAMAR, FL, 33027
MELO DIONISIO Director 12760 SW 52ND ST, MIRAMAR, FL, 33027
HERNANDEZ MARIA D Vice President 12760 SW 52ND ST, MIRAMAR, FL, 33027
HERNANDEZ MARIA D Director 12760 SW 52ND ST, MIRAMAR, FL, 33027
HERNANDEZ PEDRO G Secretary 12760 SW 52ND ST, MIRAMAR, FL, 33027
HERNANDEZ PEDRO G Treasurer 12760 SW 52ND ST, MIRAMAR, FL, 33027
HERNANDEZ PEDRO G Director 12760 SW 52ND ST, MIRAMAR, FL, 33027
MELO DIONISIO Agent 12760 S W 52ND STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 12760 S W 52ND STREET, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2005-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 12760 S W 52ND STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2005-06-30 12760 S W 52ND STREET, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508480 TERMINATED 1000000604142 MIAMI-DADE 2014-04-03 2024-05-01 $ 329.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001570994 TERMINATED 1000000520595 MIAMI-DADE 2013-10-15 2023-10-29 $ 597.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-05-26
REINSTATEMENT 2008-11-24
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-06-30
REINSTATEMENT 2003-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State