Entity Name: | BJ'S IMPORT-EXPORT AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BJ'S IMPORT-EXPORT AUTO SALES, 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: | 06 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2012 (13 years ago) |
Document Number: | P10000055777 |
FEI/EIN Number |
273000390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45 ST BLD 9 BAY #20, DAVIE, FL, 33314 |
Mail Address: | 4701 SW 45 ST BLD 9 BAY #20, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEN-AIME ANEL | Director | 7101 NW 24TH PLACE, SUNRISE, FL, 33313 |
BIEN-AIME ANEL | President | 7101 NW 24TH PLACE, SUNRISE, FL, 33313 |
BIEN-AIME ANEL | Agent | 4021 NW 3RD WAY, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-01 | BIEN-AIME, ANEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-31 | 4701 SW 45 ST BLD 9 BAY #20, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2014-07-31 | 4701 SW 45 ST BLD 9 BAY #20, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-31 | 4021 NW 3RD WAY, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2012-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State