Search icon

JEMS AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: JEMS AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEMS AUTO SALES, 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: 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: 27 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000020998
FEI/EIN Number 651082620

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

Address: 4935 E 11 ave, HIALEAH, FL, 33133, US
Mail Address: 4935 E 11 AVE, HIALEAH, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOSE M President 1420 NW 28 ST, MIAMI, FL, 33142
VALLES ENRIQUE GENE 4935 E 11 AVE, HIAJEAH, FL
VALLES ENRIQUE Agent 2735 SW 32 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-26 4935 E 11 ave, B, HIALEAH, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4935 E 11 ave, B, HIALEAH, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-04-25 VALLES, ENRIQUE -
AMENDMENT 2006-09-29 - -
AMENDMENT 2005-06-24 - -
AMENDMENT 2001-06-08 - -
NAME CHANGE AMENDMENT 2001-04-25 JEMS AUTO SALES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000625949 LAPSED 15-17840 CA 01 (27) 11TH CIRCUIT, MIAMI-DADE CTY 2017-10-16 2022-11-10 $56,599.06 RETAIL CAPITLA LLC D/B/A CREDIBLY, 1250 KIRTS BLVD., 100, TROY, MI 48084
J10000243185 TERMINATED 1000000141945 DADE 2009-10-20 2030-02-16 $ 1,442.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-11-16
Off/Dir Resignation 2015-09-28
Reg. Agent Resignation 2015-09-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State