Search icon

J.N. AUTO SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: J.N. AUTO SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.N. AUTO SERVICE CENTER, INC. 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: 29 Jun 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K98820
FEI/EIN Number 000000000

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

Address: % ELIO VAZQUEZ, ESQUIRE, 1531 N.W. 13TH COURT, MIAMI FL, 33125
Mail Address: % ELIO VAZQUEZ, ESQUIRE, 1531 N.W. 13TH COURT, MIAMI FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIBEIRO, JORGE FELIX President 840 TANGLER STREET, CORAL GABLES FL
CRIBEIRO, JORGE FELIX Director 840 TANGLER STREET, CORAL GABLES FL
AGUERO, NORMA Secretary 840 TANGIER STREET, CORAL GABLES FL
AGUERO, NORMA Vice Treasurer 840 TANGIER STREET, CORAL GABLES FL
AGUERO, NORMA Director 840 TANGIER STREET, CORAL GABLES FL
LEIVA, JOSE R. Secretary 2000 W FLAGLER ST., MIAMI FL
LEIVA, JOSE R. Director 2000 W FLAGLER ST., MIAMI FL
VAZQUEZ, ELIO ESQUIRE Agent 1531 N.W. 13TH COURT, MIAMI FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 May 2025

Sources: Florida Department of State