Search icon

WEST MILLER TIRE, CORPORATION - Florida Company Profile

Company Details

Entity Name: WEST MILLER TIRE, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST MILLER TIRE, CORPORATION 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: 13 Oct 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V70581
FEI/EIN Number 650363683

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

Address: 14716 SW 56 ST, MIAMI, FL
Mail Address: 14716 SW 56 ST, MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEKKI JENNY President 14716 SW 56 ST, MIAMI, FL
DEKKI JENNY Director 14716 SW 56 ST, MIAMI, FL
DEKKI KAMAL Vice President 14716 SW 56 ST, MIAMI, FL
DEKKI KAMAL Director 14716 SW 56 ST, MIAMI, FL
DEKKI GEORGE Secretary 14716 SW 56 ST, MIAMI, FL
DEKKI GEORGE Director 14716 SW 56 ST, MIAMI, FL
EDGAR DELIMA Agent 8240 SW 149 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-11-15 - -
AMENDMENT 2004-06-07 - -
REGISTERED AGENT NAME CHANGED 2003-02-25 EDGAR, DELIMA -
REGISTERED AGENT ADDRESS CHANGED 2003-02-25 8240 SW 149 CT, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2005-03-25
Amendment 2004-11-15
Amendment 2004-06-07
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State