Entity Name: | J & I MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000079190 |
FEI/EIN Number | 47-5153245 |
Address: | 10670 NW 123 Street, Unit 105, Medley, FL 33178 |
Mail Address: | 17021 NW 82 AVE, HIALEAH, FL 33015 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAGUEZ ZAMORA, JOSE I | Agent | 17021 NW 82 AVE, HIALEAH, FL 33015 |
Name | Role | Address |
---|---|---|
ARAGUEZ ZAMORA, JOSE ISRAEL | President | 10670 NW 123 Street, Unit 105 Medley, FL 33178 |
Name | Role | Address |
---|---|---|
SANCHEZ SOSA, ABEL | Vice President | 10670 NW 123 ST UNIT 105, MEDLEY, FL 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2017-08-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 10670 NW 123 Street, Unit 105, Medley, FL 33178 | No data |
Name | Date |
---|---|
Amendment | 2017-08-14 |
AMENDED ANNUAL REPORT | 2017-04-26 |
Off/Dir Resignation | 2017-04-05 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2016-04-01 |
Domestic Profit | 2015-09-24 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State