Search icon

JADELVA EXOTIC AUTO EXPORTS, INC. - Florida Company Profile

Company Details

Entity Name: JADELVA EXOTIC AUTO EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JADELVA EXOTIC AUTO EXPORTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: P04000009857
FEI/EIN Number 200604557

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

Address: 6965 NW 43rd St Suite 4, MIAMI, FL, 33166, US
Mail Address: 2200 Alhambra circle, Coral Gables, FL, 33134, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE JAIME President 6965 NW 43RD ST SUITE 4, MIAMI, FL, 33166
DEL VALLE JAIME Director 6965 NW 43RD ST SUITE 4, MIAMI, FL, 33166
TORRES AIDA Vice President 6965 NW 43RD STREET #4, MIAMI, FL, 33166
TORRES AIDA Secretary 6965 NW 43RD STREET #4, MIAMI, FL, 33166
TORRES AIDA Treasurer 6965 NW 43RD STREET #4, MIAMI, FL, 33166
Torres Aida Agent 2200 Alhambra circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 7926 NW 67th St, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 2200 Alhambra circle, Coral Gables, FL 33134 -
AMENDMENT 2020-08-14 - -
AMENDMENT 2020-07-28 - -
CHANGE OF MAILING ADDRESS 2019-04-13 6965 NW 43rd St Suite 4, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 6965 NW 43rd St Suite 4, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Torres, Aida -
AMENDMENT 2004-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000617138 TERMINATED 1000000908582 DADE 2021-11-24 2041-12-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
Amendment 2020-08-14
Amendment 2020-07-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State