Entity Name: | J D DISTRIBUTORS AUTOMOTIVE SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J D DISTRIBUTORS AUTOMOTIVE SUPPLIES 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: | 17 Dec 2007 (17 years ago) |
Document Number: | P07000132242 |
FEI/EIN Number |
261574238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 NW 32 AVENUE, MIAMI, FL, 33147, US |
Mail Address: | 7301 NW 32 AVENUE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO NYXLIE | President | 7301 NW 32 AVENUE, MIAMI, FL, 33147 |
MACHADO OSMANI | Vice President | 7301 NW 32 AVENUE, MIAMI, FL, 33147 |
MACHADO Jovani | Treasurer | 7301 NW 32 AVENUE, MIAMI, FL, 33147 |
MACHADO NYXLIE | Agent | 7301 NW 32 AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 7301 NW 32 AVENUE, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-12 | 7301 NW 32 AVENUE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2013-08-12 | 7301 NW 32 AVENUE, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State