Search icon

JG AUTO FINANCE, INC - Florida Company Profile

Company Details

Entity Name: JG AUTO FINANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG AUTO FINANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2010 (15 years ago)
Date of dissolution: 01 Aug 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: P10000059719
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2151 DR. MARTIN LUTHER KING JR. BLVD, POMPANO BEACH, FL, 33069
Mail Address: 1430 W. Broward Blvd, FT LAUDERDALE, FL, 33312, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ACM17X2M8THY04 P10000059719 US-FL GENERAL ACTIVE 2010-07-22

Addresses

Legal C/o Clayman, Eric, 408 S Andrews Avenue, #108, FT LAUDERDALE, US-FL, US, 33301
Headquarters 665 & 667 NW 4TH AVE, FT LAUDERDALE, US-FL, US, 33311

Registration details

Registration Date 2022-10-24
Last Update 2023-10-24
Status LAPSED
Next Renewal 2023-10-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000059719

Key Officers & Management

Name Role Address
Ghattas Joseph President 1413 sw 5th ct, fort lauderdale, FL, 33312
Ghattas Joseph Director 1413 sw 5th ct, fort lauderdale, FL, 33312
MARC E. BRANDES, ESQ. Agent 18851 NE 29TH AVE, STE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000157667 SOFLO CUSTOMS ACTIVE 2023-12-27 2028-12-31 - 1430 WEST BROWARD BOULEVARD, FT. LAUDERDALE, FL, 33312
G23000145987 APOCALYPSE MANUFACTURING ACTIVE 2023-12-02 2028-12-31 - 2151 DR. MARTIN LUTHER KING JR BLVD, POMPANO, FL, 33060
G21000110307 APOCALYPSE MANUFACTURING ACTIVE 2021-08-25 2026-12-31 - 1430 WEST BROWARD BLVD, FORT LAUDERDALE, FL, 33311
G16000069947 SOUTH FLORIDA JEEPS EXPIRED 2016-07-15 2021-12-31 - 907 NE 3RD AVE, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000332842. CONVERSION NUMBER 900000257029
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 18851 NE 29TH AVE, STE, C/O KURKIN FOREHAND BRANDES LLP, AVENTURA, FL 33180 -
AMENDMENT 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 2151 DR. MARTIN LUTHER KING JR. BLVD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2023-12-07 MARC E. BRANDES, ESQ. -
CHANGE OF MAILING ADDRESS 2019-04-22 2151 DR. MARTIN LUTHER KING JR. BLVD, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000413888 TERMINATED COCE-17-15416 (48) BROWARD COUNTY COURT 2019-06-07 2024-06-13 $6558.93 CFS OF SOUTH FLORIDA, LLC, 7980 PINES BOULEVARD, PEMBROKE PINES, FL 33024
J18000028969 TERMINATED 1000000769008 BROWARD 2018-01-12 2038-01-17 $ 1,264.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000566010 TERMINATED 1000000756982 BROWARD 2017-10-04 2037-10-16 $ 1,141.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000909399 LAPSED COWE-14-3555 BROWARD COUNTY COURT 2014-08-28 2019-09-26 $5539.65 CFS OF SOUTH FLORIDA, LLC, 7980 PINES BLVD., PEMBROKE PINES, FL 33024

Documents

Name Date
ANNUAL REPORT 2024-03-07
Amendment 2023-12-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-09

Date of last update: 03 May 2025

Sources: Florida Department of State