Search icon

JC AUTO SERVICES II, INC.

Company Details

Entity Name: JC AUTO SERVICES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: P09000005932
FEI/EIN Number 264074090
Address: 2695 WEST FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 15500 SW 59 ST, MIAMI, FL, 33193, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOSA JOSE Agent 2695 WEST FLAGLER ST, MIAMI, FL, 33135

President

Name Role Address
ARNOSA JOSE President 15500 SW 59 ST, MIAMI, FL, 33193

Vice President

Name Role Address
ARNOSA JOSE Vice President 15500 SW 59 ST, MIAMI, FL, 33193

Secretary

Name Role Address
SOSA ARLETYS Secretary 15500 SW 59 ST, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044841 JC AUTO SERVICES ACTIVE 2016-05-03 2026-12-31 No data 9090 NW S. RIVER DR, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-19 ARNOSA, JOSE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-08-07 No data No data
CHANGE OF MAILING ADDRESS 2017-02-28 2695 WEST FLAGLER ST, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-20 2695 WEST FLAGLER ST, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
Amendment 2017-08-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State