Search icon

J & J AUTO REPAIRS INC.

Company Details

Entity Name: J & J AUTO REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000094628
FEI/EIN Number 900420849
Address: 13374 NW 42 AVE, OPALOCKA, FL, 33054
Mail Address: 13374 NW 42 AVE, OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JORGE S Agent 13374 NW 42 AVE, OPALOCKA, FL, 33054

President

Name Role Address
SANCHEZ JORGE S President 13374 NW 42 AVE, OPALOCKA, FL, 33054

Director

Name Role Address
SANCHEZ JORGE S Director 13374 NW 42 AVE, OPALOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036191 AND BODYSHOP EXPIRED 2010-04-23 2015-12-31 No data 13376 NW 42 AVE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-12-24 No data No data
CANCEL ADM DISS/REV 2009-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000715560 ACTIVE 1000000237131 DADE 2011-10-14 2031-11-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000715578 ACTIVE 1000000237132 DADE 2011-10-14 2031-11-02 $ 2,447.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-12-24
REINSTATEMENT 2009-12-16
Domestic Profit 2008-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State