Search icon

JDM CITY JAPANESE AUTO PARTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JDM CITY JAPANESE AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDM CITY JAPANESE AUTO PARTS, 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: 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: 13 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000103864
FEI/EIN Number 900879939

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

Address: 3819 WESTGATE AVENUE, STE 10, WEST PALM BEACH, FL, 33409, US
Mail Address: 3819 Westgate Ave, West Palm Beach, FL, 33409, US
ZIP code: 33409
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASRATULLAH JAFARI Managing Member 3819 WESTGATE AVENUE, WEST PALM BEACH, FL, 33409
NASER NAIM Managing Member 3819 WESTGATE AVENUE, WEST PALM BEACH, FL, 33409
nasratullah jafari Agent 3819 west gate ave # 10, west palm beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086442 JDM CITY MIAMI AUTO PARTS EXPIRED 2016-08-15 2021-12-31 - 3819 WESTGATE AVE, 10, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 nasratullah, jafari -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3819 west gate ave # 10, west palm beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-01-25 3819 WESTGATE AVENUE, STE 10, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 3819 WESTGATE AVENUE, STE 10, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000008920 TERMINATED 1000000937738 PALM BEACH 2022-12-13 2043-01-11 $ 9,470.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21
Florida Limited Liability 2012-08-13

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5250.00
Total Face Value Of Loan:
5250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,250
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,325.54
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State