Entity Name: | J & M AUTO OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & M AUTO OF MIAMI, 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: | 21 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2014 (11 years ago) |
Document Number: | P07000094019 |
FEI/EIN Number |
260759644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3936 N.W 27 ST, MIAMI, FL, 33142, US |
Mail Address: | 3936 Nw 27 street, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MITZI | President | 3936 N.W 27 ST, MIAMI, FL, 33142 |
FERNANDEZ MITZI | Secretary | 3936 N.W 27 ST, MIAMI, FL, 33142 |
FERNANDEZ MITZI | Treasurer | 3936 N.W 27 ST, MIAMI, FL, 33142 |
FERNANDEZ MITZI | Agent | 3936 NW 27th St, Miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 3936 N.W 27 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | FERNANDEZ, MITZI | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 3936 N.W 27 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 3936 NW 27th St, Miami, FL 33142 | - |
AMENDMENT | 2014-09-03 | - | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State