Entity Name: | JORGE'S AUTO BODY WORKS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | P17000084215 |
FEI/EIN Number | 82-3140464 |
Address: | 16782 SW 88 ST, #415, Miami, FL, 33196, US |
Mail Address: | 16782 SW 88 ST, #415, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMEON JORGE L | Agent | 16782 SW 88 ST, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
SIMEON JORGE L | President | 16782 SW 88 ST, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 16782 SW 88 ST, #415, Miami, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 16782 SW 88 ST, #415, Miami, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 16782 SW 88 ST, #415, Miami, FL 33196 | No data |
NAME CHANGE AMENDMENT | 2019-01-14 | JORGE'S AUTO BODY WORKS INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-24 |
Name Change | 2019-01-14 |
ANNUAL REPORT | 2018-04-23 |
Domestic Profit | 2017-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State