Search icon

R & J AUTOMOTIVE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: R & J AUTOMOTIVE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & J AUTOMOTIVE SERVICE 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: 20 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: P04000034246
FEI/EIN Number 611467496

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

Address: 10375 SW 187TH STREET, MIAMI, FL, 33157, US
Mail Address: P.O. BOX 441320, MIAMI, FL, 33144, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRAZABAL JOSE A President 1171 SW 104 CT, MIAMI, FL, 33174
SMILEY RODERICK Vice President 19771 SW 101 CT, MIAMI, FL, 33157
IRAZABAL OLGA Treasurer 1171 SW 104 CT, MIAMI, FL, 33174
SMILEY CARMENCITA Secretary 19771 SW 101 CT, MIAMI, FL, 33157
SMILEY CARMENCITA Agent 19771 SW 101 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 10375 SW 187TH STREET, MIAMI, FL 33157 -
AMENDMENT 2010-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 10375 SW 187TH STREET, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
57000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1206.70
Total Face Value Of Loan:
13273.75
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14480.45
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14480.45
Current Approval Amount:
13273.75
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
13361.87

Date of last update: 02 May 2025

Sources: Florida Department of State