Search icon

J&W MOTORCARS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: J&W MOTORCARS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&W MOTORCARS OF MIAMI, 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: 16 May 2013 (12 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P13000043698
FEI/EIN Number APPLIED FOR

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

Address: 2121 nw 139th street bay#5, opa locka, FL, 33054, US
Mail Address: P.O.Box 680864, MIAMI, FL, 33168, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORVIL JOHN President 1865 NW 112TH TERRACE, MIAMI, FL, 33167
JOSEPH WESNER Vice President 1550 NW 132ND TERRACE, MIAMI, FL, 33167
DORVIL JOHN Agent 1865 NW 112TH TERRACE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-09 - -
REGISTERED AGENT NAME CHANGED 2020-12-09 DORVIL, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 2121 nw 139th street bay#5, opa locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-09-19 2121 nw 139th street bay#5, opa locka, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540021 ACTIVE 1000000969492 DADE 2023-11-06 2033-11-08 $ 1,099.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000485811 ACTIVE 1000000832446 DADE 2019-07-10 2039-07-17 $ 103,515.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000217248 TERMINATED 1000000819914 DADE 2019-03-18 2039-03-20 $ 3,839.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-09-19
Domestic Profit 2013-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964168710 2021-03-27 0455 PPP 2121 NW 139th St, Opa Locka, FL, 33054-4154
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229166
Loan Approval Amount (current) 229166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4154
Project Congressional District FL-24
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State