Search icon

SJS AUTO TRUST CORP. - Florida Company Profile

Company Details

Entity Name: SJS AUTO TRUST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJS AUTO TRUST CORP. 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P04000014222
FEI/EIN Number 200858772

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

Address: 4869 SW 75 AVE, MIAMI, FL, 33155
Mail Address: 4869 SW 75 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDRA MIRANDA Officer 3516 SW 25 ST, MIAMI, FL, 33133
ORJUELA SONIA V Agent 3510 SW 25 ST, MIAMI, FL, 33133
ORJUELA SONIA President 6606 SW 56 TERR, MIAMI, FL, 33155
ORJUELA SONIA Director 6606 SW 56 TERR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 3510 SW 25 ST, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 4869 SW 75 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-06-06 4869 SW 75 AVE, MIAMI, FL 33155 -
AMENDMENT 2006-09-22 - -
AMENDMENT 2004-03-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-10-25
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2008-06-06
Off/Dir Resignation 2007-10-22
ANNUAL REPORT 2007-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State