Entity Name: | JC AUTO SERVICES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JC AUTO SERVICES II, 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: | 20 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (3 years ago) |
Document Number: | P09000005932 |
FEI/EIN Number |
264074090
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ARNOSA JOSE | President | 15500 SW 59 ST, MIAMI, FL, 33193 |
ARNOSA JOSE | Vice President | 15500 SW 59 ST, MIAMI, FL, 33193 |
SOSA ARLETYS | Secretary | 15500 SW 59 ST, MIAMI, FL, 33193 |
ARNOSA JOSE | Agent | 2695 WEST FLAGLER ST, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000044841 | JC AUTO SERVICES | ACTIVE | 2016-05-03 | 2026-12-31 | - | 9090 NW S. RIVER DR, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-19 | ARNOSA, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2017-08-07 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 2695 WEST FLAGLER ST, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-20 | 2695 WEST FLAGLER ST, MIAMI, FL 33135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3103757700 | 2020-05-01 | 0455 | PPP | 2695 W FLAGLER ST, MIAMI, FL, 33135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7581308410 | 2021-02-12 | 0455 | PPS | 2695 W Flagler St, Miami, FL, 33135-1424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State