Search icon

E & J AUTO BROKERS INC. - Florida Company Profile

Company Details

Entity Name: E & J AUTO BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & J AUTO BROKERS 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: 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000095575
FEI/EIN Number 261767370

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

Address: 11981 SW 144 CT, MIAMI, FL, 33186, US
Mail Address: 11981 SW 144 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE President 11981 SW 144 CT SUITE, MIAMI, FL, 33186
REYES JOSE Vice President 11981 SW 144 CT, MIAMI, FL, 33186
REYES JOSE Agent 11981 SW 144 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-01 11981 SW 144 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-09-01 11981 SW 144 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-09-01 REYES, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2008-09-01 11981 SW 144 CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Amendment 2008-09-18
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2008-01-17
REINSTATEMENT 2007-12-19
Domestic Profit 2004-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State