Search icon

JJ MOTOR SPORTS INC.

Company Details

Entity Name: JJ MOTOR SPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2012 (13 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P12000039136
FEI/EIN Number 45-5158054
Address: 5161 Nw 79th Ave Unit 10, Doral, FL, 33166, US
Mail Address: 5161 Nw 79th Ave Unit 10, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Balleza Juan C Agent 1791 Harbor View Circle, Weston, FL, 33327

President

Name Role Address
BALLEZA JUAN C President 1791 Harbor View Circle, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049248 JJ MOTOR SPORTS USA EXPIRED 2012-05-29 2017-12-31 No data 8244 NW 68 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 5161 Nw 79th Ave Unit 10, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-04-18 5161 Nw 79th Ave Unit 10, Doral, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 1791 Harbor View Circle, Weston, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2014-03-15 Balleza, Juan C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001624221 TERMINATED 1000000540989 MIAMI-DADE 2013-11-04 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-30
Off/Dir Resignation 2012-11-06
Domestic Profit 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State