Entity Name: | JJ REPAIR AND SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JJ REPAIR AND SERVICES CORP 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: | 04 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000082051 |
FEI/EIN Number |
46-3829715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2138 NW 133 ST, MIAMI, FL, 33167, US |
Mail Address: | 2138 NW 133 ST, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO SARAI | President | 2138 NW 133 ST, MIAMI, FL, 33167 |
GONZALEZ JESUS C | Vice President | 2138 NW 133 ST, MIAMI, FL, 33167 |
MORALES MICHEL | Director | 4801 E 8TH AVENUE, HIALEAH, FL, 33013 |
RAMOS GONZALEZ MISAEL | Director | 5030 NW 187TH ST, MIAMI GARDENS, FL, 33055 |
RAMOS GONZALEZ MISAEL | Secretary | 5030 NW 187TH ST, MIAMI GARDENS, FL, 33055 |
BELLO SARAI | Agent | 2138 NW 133 ST, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2020-06-26 | - | - |
AMENDMENT | 2018-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2020-06-26 |
ANNUAL REPORT | 2019-04-13 |
Amendment | 2018-06-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State