Search icon

J&W MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: J&W MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&W MOTORSPORTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L06000031827
FEI/EIN Number 204582697

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

Address: 8850 NW 13TH TERR, UNIT 104, DORAL, FL, 33172, US
Mail Address: 8850 NW 13TH TERR, UNIT 104, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JUAN Managing Member 1535 N.E. 137TH STREET, NORTH MIAMI, FL, 33161
Restrepo Leidy Auth 8850 NW 13TH TERR, DORAL, FL, 33172
Herrera Juan Agent 8850 NW 13TH TERR, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-30 Herrera, Juan -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8850 NW 13TH TERR, UNIT # 104, DORAL, FL 33172 -
REINSTATEMENT 2010-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 8850 NW 13TH TERR, UNIT 104, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-11-29 8850 NW 13TH TERR, UNIT 104, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595865 TERMINATED 1000000172851 DADE 2010-05-13 2030-05-19 $ 980.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000278777 TERMINATED 1000000148695 DADE 2009-11-12 2030-02-16 $ 5,032.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State