Search icon

Y & J PRECISION AUTO REPAIR CORP. - Florida Company Profile

Company Details

Entity Name: Y & J PRECISION AUTO REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & J PRECISION AUTO REPAIR 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000002927
FEI/EIN Number 202125801

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

Address: 3745 NW 79TH STREET, MIAMI, FL, 33155
Mail Address: 3745 NW 79TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NELSON R President 5347 BAROQUE DRIVE, HOLIDAY, FL, 346906612
HERNANDEZ NELSON R Treasurer 5347 BAROQUE DRIVE, HOLIDAY, FL, 346906612
HERNANDEZ NELSON R Secretary 5347 BAROQUE DRIVE, HOLIDAY, FL, 346906612
HERNANDEZ RENE E Vice President MONTERREY STATE APTO F-14, ISLE VERDE CAROLINA P.R.
ASENCIO GEORGE D Agent 454 E 45TH STREET, HIALEAH, FL, 330131860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-16 454 E 45TH STREET, HIALEAH, FL 33013-1860 -
REGISTERED AGENT NAME CHANGED 2007-11-16 ASENCIO, GEORGE D -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000372705 ACTIVE 1000000091195 26574 1110 2008-09-19 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000136167 TERMINATED 1000000091195 26574 1110 2008-09-19 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000372713 ACTIVE 1000000091196 26570 4107 2008-09-17 2029-01-28 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000501808 TERMINATED 1000000091196 26570 4107 2008-09-17 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000576503 TERMINATED 1000000091196 26570 4107 2008-09-17 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000652981 TERMINATED 1000000091196 26570 4107 2008-09-17 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000729060 TERMINATED 1000000091196 26570 4107 2008-09-17 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000787472 TERMINATED 1000000091196 26570 4107 2008-09-17 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000847375 TERMINATED 1000000091196 26570 4107 2008-09-17 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000904861 TERMINATED 1000000091196 26570 4107 2008-09-17 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2007-11-16
REINSTATEMENT 2007-10-23
Amendment 2007-08-16
ANNUAL REPORT 2006-03-07
Domestic Profit 2005-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State