Search icon

J M DEALER, INC

Company Details

Entity Name: J M DEALER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000024602
FEI/EIN Number 45-4781954
Address: 9550 N.W. 79 AVE, BAY #17, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9550 N.W. 79 AVE, BAY #17, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORAN JUAN C Agent 9605 NW 79TH AVENUE BAY 1-2, HIALEAH GARDENS, FL, 33016

President

Name Role Address
MORAN JUAN C President 9605 NW 79TH AVENUE BAY 1-2, HIALEAH GARDENS, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043682 J M COLLISION & PARTS EXPIRED 2012-05-09 2017-12-31 No data 13817 SW 139TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-20 9550 N.W. 79 AVE, BAY #17, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-11-20 9550 N.W. 79 AVE, BAY #17, HIALEAH GARDENS, FL 33016 No data
AMENDMENT 2014-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-14 MORAN, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 9605 NW 79TH AVENUE BAY 1-2, HIALEAH GARDENS, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000334967 ACTIVE 1000000865382 DADE 2020-10-16 2040-10-21 $ 147,217.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000039517 ACTIVE 1000000855323 MIAMI-DADE 2020-01-11 2040-01-15 $ 1,907.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-13
Amendment 2014-04-08
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State