J & S AUTO LEASING, INC. - Florida Company Profile

Entity Name: | J & S AUTO LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & S AUTO LEASING, 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: | 30 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000134313 |
FEI/EIN Number |
13-4357749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 NE 191st St, Miami, FL, 33179, US |
Mail Address: | 655 NE 191st St, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPIEDRA MALKA | President | 655 NE 191st St, Miami, FL, 33179 |
ESPIEDRA MALKA | Secretary | 655 NE 191st St, Miami, FL, 33179 |
Talavera Manuel H | Vice President | 655 NE 191st St, Miami, FL, 33179 |
ACCOUNTING DEPT OF THE SE INC | Agent | 2400 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000044029 | MANHATTAN BAKERY | EXPIRED | 2017-04-24 | 2022-12-31 | - | 18240 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
G12000074252 | MANHATTAN BAKERY | EXPIRED | 2012-07-25 | 2017-12-31 | - | 18240 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 655 NE 191st St, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 655 NE 191st St, Miami, FL 33179 | - |
AMENDMENT | 2019-08-05 | - | - |
AMENDMENT | 2019-07-15 | - | - |
AMENDMENT | 2010-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-27 | ACCOUNTING DEPT OF THE SE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-27 | 2400 W CYPRESS CREEK RD, SUITE 210, FT LAUDERDALE, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000789579 | TERMINATED | 1000000369167 | MIAMI-DADE | 2013-04-22 | 2023-04-24 | $ 490.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000546725 | TERMINATED | 1000000196944 | DADE | 2010-12-15 | 2036-09-09 | $ 220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-10 |
Amendment | 2019-08-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-07-23 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State