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 |
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 |
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 | - | - |
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 |
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