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 |
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 |
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 | - |
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