Search icon

J & L AIRCRAFT ENGINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J & L AIRCRAFT ENGINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L AIRCRAFT ENGINE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P01000001830
FEI/EIN Number 651063976

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

Address: 2377 NW 149 ST, BAY 5, OPA LOCKA, FL, 33054, US
Mail Address: 2377 NW 149 ST, BAY#5, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS JUAN C Director 9023 NW 174 ST, MIAMI, FL, 33018
BARRIOS JUAN C President 9023 NW 174 ST, MIAMI, FL, 33018
BARRIOS JUAN C Secretary 9023 NW 174 ST, MIAMI, FL, 33018
BARRIOS LARRY Director 8921 NW 162 TERR, MIAMI, FL, 33018
BARRIOS LARRY Vice President 8921 NW 162 TERR, MIAMI, FL, 33018
BARRIOS LARRY President 8921 NW 162 TERR, MIAMI, FL, 33018
BARRIOS LARRY Treasurer 8921 NW 162 TERR, MIAMI, FL, 33018
CARMONA & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038367 J & R ENGINE SERVICE ACTIVE 2021-03-19 2026-12-31 - 2377 NW 149TH STREET, BAY 5, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 7270 NW 12 STREET, Suite 645, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-05-16 CARMONA & ASSOCIATES INC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2377 NW 149 ST, BAY 5, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-04-25 2377 NW 149 ST, BAY 5, OPA LOCKA, FL 33054 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000963260 LAPSED 11-35387 CA MIAMI-DADE CIRCUIT 2015-10-20 2020-10-27 $12,887.16 CALIFORNIA BANK & TRUST, 2399 GATEWAY OAKS DRIVE, SUITE 110, SACRAMENTO, CA 95833
J13000292749 TERMINATED 1000000315982 MIAMI-DADE 2013-02-04 2033-02-06 $ 2,110.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5186088308 2021-01-25 0455 PPS 2377 NW 149th St, Opa Locka, FL, 33054-3131
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35328
Loan Approval Amount (current) 35328.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-3131
Project Congressional District FL-24
Number of Employees 4
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36056.82
Forgiveness Paid Date 2023-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State