Search icon

JULIO & SONS TIRES CORP.

Company Details

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

Agent

Name Role Address
HERRERA JULIO E Agent 25881 SW. 127 CT, PRINCETON, FL, 33032

President

Name Role Address
HERRERA JULIO E President 25881 SW 127 CT., PRINCETON, FL, 33032

Treasurer

Name Role Address
HERRERA JULIO E Treasurer 25881 SW 127 CT., PRINCETON, FL, 33032

Director

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

Secretary

Name Role Address
HERRERA BENITA M Secretary 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 No data
CHANGE OF MAILING ADDRESS 2021-03-11 20400 SOUTH DIXIE HWY, culter bay, FL 33189 No data
AMENDMENT 2011-07-21 No data No data
AMENDMENT 2010-06-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 25881 SW. 127 CT, PRINCETON, FL 33032 No data

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 Feb 2025

Sources: Florida Department of State