Search icon

P & J AUTO COMPRESSORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P & J AUTO COMPRESSORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2002 (24 years ago)
Document Number: P02000007423
FEI/EIN Number 300018995
Address: 15570 W. DIXIE HWY., N. MIAMI BEACH, FL, 33162
Mail Address: 15570 W. DIXIE HWY., N. MIAMI BEACH, FL, 33162
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAKED ROY Director 15570 W. DIXIE HWY., N. MIAMI BEACH, FL, 33162
SHAKED ROY Agent 10125 WEST BROADVIEW DR, BAY HARBOR ISLAND, FL, 33154

Form 5500 Series

Employer Identification Number (EIN):
300018995
Plan Year:
2024
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000016669 AAA RADIATOR AND AUTO AIR CONDITIONING ACTIVE 2018-01-31 2028-12-31 - 15570 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
G11000103271 AAA AUTO SERVICE OF NORTH MIAMI BEACH EXPIRED 2011-10-20 2016-12-31 - 15325 N.E 21 AVE, NORTH MIAMI BEACH, FL, 33162
G09021900190 AAA AUTO AC SERVICE EXPIRED 2009-01-20 2014-12-31 - 15570 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
G02364900083 AAA RADIATORS & AIR CONDITIONING ACTIVE 2002-12-30 2027-12-31 - 15570 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-04-13 SHAKED, ROY -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 10125 WEST BROADVIEW DR, BAY HARBOR ISLAND, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1350000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
249476.00
Total Face Value Of Loan:
249476.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$249,476
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,075.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $249,476

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State