Search icon

JJ & A AUTO TRANSPORT SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JJ & A AUTO TRANSPORT SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJ & A AUTO TRANSPORT SERVICE 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: 16 Nov 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000237687
FEI/EIN Number 82-3557247

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

Address: 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ARIS Manager 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL, 33141
SUAREZ ARIS Agent 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2023-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-02-10 7525 E TREASURE DR APT 916, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-21 SUAREZ, ARIS -
REINSTATEMENT 2019-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-21
Florida Limited Liability 2017-11-16

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
375000
Current Approval Amount:
375000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State