Search icon

JC INTERNATIONAL PARTS, INC. - Florida Company Profile

Company Details

Entity Name: JC INTERNATIONAL PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC INTERNATIONAL PARTS, 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 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: P06000083928
FEI/EIN Number 205078815

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

Address: 11520 SW 124 th ct, MIAMI, FL, 33186, US
Mail Address: 11520 SW 124 th ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS JAVIER I President 11520 SW 124 th ct, MIAMI, FL, 33186
CONTRERAS JAVIER I Director 11520 SW 124 th ct, MIAMI, FL, 33186
CONTRERAS JAVIER I Agent 11520 SW 124 th ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 11520 SW 124 th ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-25 11520 SW 124 th ct, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 11520 SW 124 th ct, MIAMI, FL 33186 -
REINSTATEMENT 2017-05-12 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 CONTRERAS, JAVIER I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-05-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State