Search icon

J M TIRE CORP.

Company Details

Entity Name: J M TIRE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 May 1993 (32 years ago)
Document Number: P93000034564
FEI/EIN Number 65-0410975
Address: 24420 S. DIXIE HIGHWAY, PRINCETON, FL 33032
Mail Address: 22513 SOUTH DIXIE HIGHWAY, MIAMI, FL 33170
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ, JAIRO Agent 1273 SW 139 PL, MIAMI, FL 33184

President

Name Role Address
MENDEZ, JAIRO President 1273 SW 139 PL., MIAMI, FL 33184

Director

Name Role Address
MENDEZ, JAIRO Director 1273 SW 139 PL., MIAMI, FL 33184
MENDEZ, MARIA Director 1273 SW 139 PL, MIAMI, FL 33184

Vice President

Name Role Address
MENDEZ, MARIA Vice President 1273 SW 139 PL, MIAMI, FL 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 24420 S. DIXIE HIGHWAY, PRINCETON, FL 33032 No data
CHANGE OF MAILING ADDRESS 2006-04-21 24420 S. DIXIE HIGHWAY, PRINCETON, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 1273 SW 139 PL, MIAMI, FL 33184 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000286817 LAPSED 1:17-CV-21227-UU US COURTS SOUTHERN DISTRICT FL 2017-05-10 2022-05-24 $10,263.62 RENZO BARBERI, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State