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 |
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 |
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 | - | - |
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