Search icon

JEM TRAILER REPAIRS, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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