Search icon

J & A ENTERPRISES IMP/EXP, INC. - Florida Company Profile

Company Details

Entity Name: J & A ENTERPRISES IMP/EXP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A ENTERPRISES IMP/EXP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000086849
FEI/EIN Number 263400870

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

Address: 1581 WEST 49TH STREET, #343, HIALEAH, FL, 33012
Mail Address: 1581 WEST 49TH STREET, #343, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN J President 1581 WEST 49TH STREET, #343, HIALEAH, FL, 33012
GONZALEZ JUAN J Director 1581 WEST 49TH STREET, #343, HIALEAH, FL, 33012
CALVAR ANA M Secretary 1581 WEST 49TH ST. #343, HIALEAH, FL, 33012
GONZALEZ JUAN J Agent 1581 WEST 49TH STREET, #343, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184009 MIAMI THEATER & AUTOMATION INC EXPIRED 2009-12-11 2014-12-31 - 1581 WEST 49 STREET, # 343, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-20 1581 WEST 49TH STREET, #343, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-10-20 1581 WEST 49TH STREET, #343, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-20 1581 WEST 49TH STREET, #343, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001427872 ACTIVE 1000000397219 MIAMI-DADE 2013-09-23 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000021751 ACTIVE 1000000245803 DADE 2012-01-05 2032-01-11 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-15
Amendment 2008-10-20
Domestic Profit 2008-09-22

Date of last update: 03 May 2025

Sources: Florida Department of State