Search icon

J A G AUTO SALES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GRANADA JORGE President 5921 NW 199TH ST, MIAMI, FL, 33155
GRANADA JORGE Agent 5921 NW 199TH ST, MIAMI, FL, 33015

Events

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 - -

Debts

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

Documents

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