Search icon

J N AUTO TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: J N AUTO TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J N AUTO TRANSPORT, 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: 11 May 2011 (14 years ago)
Document Number: L11000056031
FEI/EIN Number 452223722

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

Address: 14954 SW 32ND TER, MIAMI, FL, 33185, US
Mail Address: 14954 SW 32ND TER, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO ELISA S Manager 14954 SW 32ND TER, MIAMI, FL, 33185
VILCHES JHAYIMY Manager 14954 SW 32ND TER, MIAMI, FL, 33185
REYES RAMON Agent 5035 Palm Ave, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073243 J M AUTO TRANSPORT EXPIRED 2011-07-21 2016-12-31 - 14954 SW 32ND TER, MIAMI, FL, 33185
G11000073245 NIETO'S TRANSPORT EXPIRED 2011-07-21 2016-12-31 - 14954 SW 32ND TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 14954 SW 32ND TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-02-25 14954 SW 32ND TER, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2021-02-25 REYES, RAMON -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 5035 Palm Ave, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State