Entity Name: | JAROSIER MOTORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAROSIER MOTORS 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: | 18 Nov 2008 (17 years ago) |
Document Number: | P08000102553 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6193 NW 183 Street, Hialeah, FL, 33015, US |
Mail Address: | PO BOX 173308, HIALEAH, FL, 33017, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soto Nelson J | President | PO BOX 173308, HIALEAH, FL, 33017 |
Feliciano Erika | Vice President | PO BOX 173308, HIALEAH, FL, 33017 |
Feliciano Erika S | Agent | 6193 NW 183 Street, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 6193 NW 183 Street, #173308, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 6193 NW 183 Street, #173308, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 6193 NW 183 Street, #173308, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Feliciano, Erika S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State