Search icon

JULIO & SONS TIRES CORP. - Florida Company Profile

Company Details

Entity Name: JULIO & SONS TIRES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIO & SONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2011 (14 years ago)
Document Number: P08000005469
FEI/EIN Number 261759586

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

Address: 20400 SOUTH DIXIE HWY, culter bay, FL, 33189, US
Mail Address: 20400 SOUTH DIXIE HWY, culter bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JULIO E President 25881 SW 127 CT., PRINCETON, FL, 33032
HERRERA JULIO E Treasurer 25881 SW 127 CT., PRINCETON, FL, 33032
HERRERA JULIO E Director 25881 SW 127 CT., PRINCETON, FL, 33032
HERRERA BENITA M Secretary 25881 SW 127 CT, PRINCETON, FL, 33032
HERRERA BENITA M Director 25881 SW 127 CT, PRINCETON, FL, 33032
HERRERA JULIO E Agent 25881 SW. 127 CT, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 20400 SOUTH DIXIE HWY, culter bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2021-03-11 20400 SOUTH DIXIE HWY, culter bay, FL 33189 -
AMENDMENT 2011-07-21 - -
AMENDMENT 2010-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 25881 SW. 127 CT, PRINCETON, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State