Entity Name: | JDM CITY JAPANESE AUTO PARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
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. |
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 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000103864 |
FEI/EIN Number |
90-0879939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3819 WESTGATE AVENUE, STE 10, WEST PALM BEACH, FL 33409 |
Mail Address: | 3819 Westgate Ave, 10, West Palm Beach, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
nasratullah, jafari | Agent | 3819 west gate ave # 10, west palm beach, FL 33409 |
NASRATULLAH, JAFARI | Managing Member | 3819 WESTGATE AVENUE, STE 10 WEST PALM BEACH, FL 33409 |
NASER, NAIM | Managing Member | 3819 WESTGATE AVENUE, STE 10 WEST PALM BEACH, FL 33409 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4126767809 | 2020-05-27 | 0455 | PPP | 3819 WESTGATE AVE STE 10, WEST PALM BEACH, FL, 33409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State