Search icon

J&M AUTOMOBILES CORP. - Florida Company Profile

Company Details

Entity Name: J&M AUTOMOBILES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&M AUTOMOBILES 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 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000073493
FEI/EIN Number 47-1757640

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

Address: 5971 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
Mail Address: 5971 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANABEL President 14321 SW 18 ST, MIAMI, FL, 33175
GARCIA ANABEL Agent 14321 SW 18 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043060 954 U RIDE EXPIRED 2016-04-28 2021-12-31 - 5971 HALLANDALE BEACH BLVD., WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-08 5971 HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-11-08 5971 HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
AMENDMENT 2014-10-20 - -
AMENDMENT 2014-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000584187 TERMINATED 1000000758793 BROWARD 2017-10-11 2037-10-20 $ 5,696.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000584195 TERMINATED 1000000758797 BROWARD 2017-10-11 2027-10-20 $ 534.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14
Amendment 2014-10-20
Amendment 2014-09-18
Domestic Profit 2014-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State