Search icon

JAMZ AUTO CLUB, INC. - Florida Company Profile

Company Details

Entity Name: JAMZ AUTO CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMZ AUTO CLUB, 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: 14 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: P12000053928
FEI/EIN Number 45-5499021

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

Address: 2090 SW 67 AVENUE, SIDE B, MIAMI, FL, 33155, US
Mail Address: 15995 SW 196 ave, MIAMI, FL, 33187, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CELESTE Vice President 15995 SW 196 Ave, MIAMI, FL, 33187
DIAZ JOSE President 15995 SW 196 Ave, MIAMI, FL, 33187
Diaz Anjelica Treasurer 15995 SW 196 Ave, MIAMI, FL, 33187
DIAZ JOSE Agent 15995 SW 196 Ave, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 15995 SW 196 Ave, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2017-08-25 2090 SW 67 AVENUE, SIDE B, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-04-18 DIAZ, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 2090 SW 67 AVENUE, SIDE B, MIAMI, FL 33155 -
AMENDMENT 2014-11-18 - -
AMENDMENT 2012-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000385029 ACTIVE 1000000999048 DADE 2024-06-12 2044-06-19 $ 2,729.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000579219 ACTIVE 1000000971329 DADE 2023-11-27 2043-11-29 $ 56,505.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000057778 ACTIVE 1000000942949 DADE 2023-02-01 2043-02-08 $ 474,449.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000004022 ACTIVE 1000000871288 DADE 2020-12-29 2041-01-06 $ 48,099.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000851823 LAPSED 1000000621706 MIAMI-DADE 2014-05-09 2024-08-01 $ 505.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000484989 TERMINATED 1000000600474 MIAMI-DADE 2014-03-19 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-07
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-08-25
AMENDED ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-18
Amendment 2014-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State