Search icon

JIMAGUA AUTO SERVICES, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JIMAGUA AUTO SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIMAGUA AUTO SERVICES, 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: 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 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: P06000083879
FEI/EIN Number 205087775

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

Address: 4102 EAST 11TH AVE, HIALEAH, FL, 33013, US
Mail Address: 4102 EAST 11TH AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ HERNANDEZ JOSE M President 768 NW 32ND STREET APT 8, MIAMI, FL, 33127
CRUZ HERNANDEZ JOSE M Director 768 NW 32ND STREET APT 8, MIAMI, FL, 33127
CRUZ ISREAL Vice President 4234 NW 22ND COURT, MIAMI, FL, 33142
CRUZ HERNANDEZ JARVIN J Secretary 4234 NW 22ND COURT, MIAMI, FL, 33142
JOSE MELVIN CRUZ HERNANDEZ Agent 768 NW 32ND STREET APT 8, MIAMI, FL, 33217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113195 JIMAGUA PAINT AND BODY SHOP ACTIVE 2016-10-18 2026-12-31 - 692 W 29TH ST STE 9, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 768 NW 32ND STREET APT 8, MIAMI, FL 33217 -
AMENDMENT 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2022-07-29 JOSE MELVIN CRUZ HERNANDEZ -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 4102 EAST 11TH AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2015-11-09 4102 EAST 11TH AVE, HIALEAH, FL 33013 -
AMENDMENT 2011-09-22 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-15
Amendment 2022-09-09
Amendment 2022-07-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12645.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State