Search icon

J M DEALER, INC - Florida Company Profile

Company Details

Entity Name: J M DEALER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J M DEALER, 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000024602
FEI/EIN Number 45-4781954

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

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

Key Officers & Management

Name Role Address
MORAN JUAN C President 9605 NW 79TH AVENUE BAY 1-2, HIALEAH GARDENS, FL, 33016
MORAN JUAN C Agent 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 - 13817 SW 139TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-20 9550 N.W. 79 AVE, BAY #17, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-11-20 9550 N.W. 79 AVE, BAY #17, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2014-04-08 - -
REGISTERED AGENT NAME CHANGED 2014-02-14 MORAN, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 9605 NW 79TH AVENUE BAY 1-2, HIALEAH GARDENS, FL 33016 -

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 Apr 2025

Sources: Florida Department of State