Search icon

JOSE & JULIO CORP. - Florida Company Profile

Company Details

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

JOSE & JULIO 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: 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P14000019742
FEI/EIN Number 46-5018439

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

Address: 7818 NW 44 STREET, SUNRISE, FL, 33351, US
Mail Address: 7818 NW 44 STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JOSE R Director 7818 NW 44 STREET, SUNRISE, FL, 33351
VALDES JOSE R President 7818 NW 44 STREET, SUNRISE, FL, 33351
VALDES BLANCA E Director 7818 NW 44 STREET, SUNRISE, FL, 33351
VALDES BLANCA E Secretary 7818 NW 44 STREET, SUNRISE, FL, 33351
MARQUEZ & MARCELO-ROBAINA, P.A. Agent 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024301 CARIBBEAN MEAT & FISH MARKET EXPIRED 2014-03-09 2019-12-31 - 7818 NW 44 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-19 - -
AMENDMENT 2014-03-26 - -

Documents

Name Date
Voluntary Dissolution 2017-04-19
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-21
Amendment 2014-03-26
Domestic Profit 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State