Search icon

JM AUTO CLASSIC, INC. - Florida Company Profile

Company Details

Entity Name: JM AUTO CLASSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JM AUTO CLASSIC, 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 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2006 (19 years ago)
Document Number: P04000081031
FEI/EIN Number 020722932

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

Address: 4935 E 11TH AVE, SUITE 3, HIALEAH GARDENS, FL, 33013, US
Mail Address: 4935 E 11TH AVE, SUITE 3, HIALEAH GARDENS, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Pedro President 274 East 46 ST, Hialeah, FL, 33013
Jimenez Pedro Director 274 East 46 ST, Hialeah, FL, 33013
JIMENEZ PEDRO J Agent 274 East 46 ST, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 274 East 46 ST, Hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 4935 E 11TH AVE, SUITE 3, HIALEAH GARDENS, FL 33013 -
CHANGE OF MAILING ADDRESS 2022-07-13 4935 E 11TH AVE, SUITE 3, HIALEAH GARDENS, FL 33013 -
AMENDMENT 2006-10-18 - -
REGISTERED AGENT NAME CHANGED 2006-07-14 JIMENEZ, PEDRO J -
AMENDMENT 2006-07-14 - -
AMENDMENT 2005-12-08 - -
AMENDMENT 2004-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State