Search icon

JC AUTO SERVICES II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 9090 NW S. RIVER DR, MEDLEY, FL, 33166

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38757
Loan Approval Amount (current) 38757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 50
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39102
Forgiveness Paid Date 2021-03-25
7581308410 2021-02-12 0455 PPS 2695 W Flagler St, Miami, FL, 33135-1424
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20907
Loan Approval Amount (current) 20907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1424
Project Congressional District FL-27
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.82
Forgiveness Paid Date 2021-11-09

Date of last update: 01 May 2025

Sources: Florida Department of State