Entity Name: | JEM TRAILER REPAIRS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEM TRAILER REPAIRS, 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: | 24 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2023 (a year ago) |
Document Number: | P06000135025 |
FEI/EIN Number |
205769352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8255 S.W. 43RD ST., MIAMI, FL, 33155, US |
Mail Address: | 8255 S.W. 43RD ST., MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JAIR V | President | 8255 S.W. 43RD ST., MIAMI, FL, 33155 |
ROMERO JAIR V | Director | 8255 S.W. 43RD ST., MIAMI, FL, 33155 |
ROMERO JAIR V | Treasurer | 8255 S.W. 43RD ST., MIAMI, FL, 33155 |
ROMERO JAIR V | Agent | 8255 S.W. 43RD ST., MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020380 | ONE STOP AUTO SALES | EXPIRED | 2012-02-28 | 2017-12-31 | - | 8255 SW 43RD STREET, MIAMI, FL, 33017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-19 | ROMERO, JAIR V | - |
REINSTATEMENT | 2020-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2012-10-08 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000780880 | ACTIVE | 1000001021901 | DADE | 2024-12-09 | 2044-12-11 | $ 6,710.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J14000398833 | TERMINATED | 1000000598899 | MIAMI-DADE | 2014-03-24 | 2034-03-28 | $ 553.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
REINSTATEMENT | 2023-11-03 |
REINSTATEMENT | 2022-04-05 |
REINSTATEMENT | 2020-09-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State