Search icon

J & D AUTO BODY & TOWING LLC - Florida Company Profile

Company Details

Entity Name: J & D AUTO BODY & TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & D AUTO BODY & TOWING 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: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: L14000065037
FEI/EIN Number 46-5473342

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

Address: 2280 W 80th Street, Hialeah, FL, 33016, US
Mail Address: 2280 W 80th Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berry David Manager 2280 W 80th Street, Hialeah, FL, 33016
BERRY DAVID Manager 2280 W 80TH ST #4, HIALEAH, FL, 33016
Berry David Agent 2280 W 80th Street, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004960 J & D AUTO AUCTION SALES LLC ACTIVE 2022-01-10 2027-12-31 - 2280 W. 80TH ST., BAY 4, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 Berry , David -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 2280 W 80th Street, Bay 4, Hialeah, FL 33016 -
LC AMENDMENT AND NAME CHANGE 2019-09-03 J & D AUTO BODY & TOWING LLC -
CHANGE OF MAILING ADDRESS 2019-02-11 2280 W 80th Street, Bay 4, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2280 W 80th Street, Bay 4, Hialeah, FL 33016 -
REINSTATEMENT 2015-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-08
LC Amendment and Name Change 2019-09-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State