Search icon

J R AUTO SALES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: J R AUTO SALES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J R AUTO SALES OF MIAMI, 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000064601
FEI/EIN Number 562358096

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

Address: 201 SW 2ND AVE #106, FLORIDA CITY, FL, 33034
Mail Address: 201 SW 2ND AVE #106, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANGELA P President 201 SW 2ND AVE #106, FLORIDACITY, FL, 33034
GONZALEZ ANGELA P Agent 201 SW 2ND AVE #106, FLORIDACITY, FL, 33034ANGE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 201 SW 2ND AVE #106, FLORIDACITY, FL 33034-ANGE -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 201 SW 2ND AVE #106, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2011-03-16 201 SW 2ND AVE #106, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2010-03-09 GONZALEZ, ANGELA PRESIDE -
AMENDMENT 2005-09-13 - -
AMENDMENT 2003-10-13 - -
AMENDMENT 2003-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001007773 ACTIVE 1000000395943 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-09
Amendment 2005-09-13
ANNUAL REPORT 2005-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State