Search icon

JUAN REPAIR CORP - Florida Company Profile

Company Details

Entity Name: JUAN REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN REPAIR 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: 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: 18 Mar 2014 (11 years ago)
Document Number: P14000024882
FEI/EIN Number 45-5169417

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

Address: 7601 E TREASURE DR., NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 E TREASURE DR., NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN C President 7601 E TREASURE DR., NORTH BAY VILLAGE, FL, 33141
GONZALEZ JUAN C Agent 7601 E TREASURE DR., NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7601 E TREASURE DR., APT 1515, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-29 7601 E TREASURE DR., APT 1515, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-04-29 GONZALEZ, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7601 E TREASURE DR., APT 1515, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State