Entity Name: | J A G AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J A G 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: | 02 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P02000083844 |
FEI/EIN Number |
562285578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 NW 36TH ST, MIAMI, FL, 33142 |
Mail Address: | 2120 NW 36TH ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANADA JORGE | President | 5921 NW 199TH ST, MIAMI, FL, 33155 |
GRANADA JORGE | Agent | 5921 NW 199TH ST, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 2120 NW 36TH ST, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 2120 NW 36TH ST, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2008-10-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-21 | 5921 NW 199TH ST, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-21 | GRANADA, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-03-24 | - | - |
REINSTATEMENT | 2003-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000464079 | TERMINATED | 1000000663094 | MIAMI-DADE | 2015-04-09 | 2035-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000311160 | TERMINATED | 1000000267411 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-10-21 |
ANNUAL REPORT | 2007-07-24 |
ANNUAL REPORT | 2006-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State