Search icon

L.O.P.E.Z. TIRE CORP # 2 - Florida Company Profile

Company Details

Entity Name: L.O.P.E.Z. TIRE CORP # 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.O.P.E.Z. TIRE CORP # 2 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: 17 Dec 1990 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S19718
FEI/EIN Number 650256509

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

Address: 15046 SW 56TH ST., MIAMI, FL, 33185-4071
Mail Address: 15046 SW 56TH ST., MIAMI, FL, 33185-4071
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA REINALDO President 9741 S.W. 145TH AVENUE, MIAMI, FL, 33185
GARCIA REINALDO Director 9741 S.W. 145TH AVENUE, MIAMI, FL, 33185
APARICIO MANUEL C Vice President 16224 SW 60 TERR, MIAMI, FL, 33193
GARCIA REINALDO Agent 9741 S.W. 145TH AVENUE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-10-01 - -
REGISTERED AGENT NAME CHANGED 2007-10-01 GARCIA, REINALDO -
REGISTERED AGENT ADDRESS CHANGED 2006-09-05 9741 S.W. 145TH AVENUE, MIAMI, FL 33185 -
AMENDMENT 2006-09-05 - -
REINSTATEMENT 1998-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Amendment 2007-10-01
ANNUAL REPORT 2007-04-09
Amendment 2006-09-05
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State