Entity Name: | RJL MOTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RJL MOTORS INC 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: | 07 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | P17000097099 |
FEI/EIN Number |
823632544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 NW 55TH STREET, MIAMI, FL, 33166, US |
Mail Address: | 7400 NW 55TH STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULIDO FALCON JESUS A | President | 6962 NW 179TH ST, HIALEAH, FL, 33015 |
PULIDO FALCON ROBERTO J | Treasurer | 6962 NW 179TH ST, HIALEAH, FL, 33015 |
PULIDO FALCON JESUS A | Agent | 6962 NW 179TH ST, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000025865 | AUTOBROS | ACTIVE | 2024-02-16 | 2029-12-31 | - | 7400 NW 55TH STREET, MIAMI, FL, 33166 |
G18000002522 | AUTOBROS | EXPIRED | 2018-01-04 | 2023-12-31 | - | 7400 NW 55TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 6962 NW 179TH ST, APT 201, HIALEAH, FL 33015 | - |
AMENDMENT | 2021-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-05 | 7400 NW 55TH STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 2018-11-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 7400 NW 55TH STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | PULIDO FALCON, JESUS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000327732 | TERMINATED | 1000000994620 | MIAMI-DADE | 2024-05-21 | 2034-05-29 | $ 381.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-11-05 |
Domestic Profit | 2017-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7219137310 | 2020-04-30 | 0455 | PPP | 7400 NW 55TH ST, MIAMI, FL, 33166-4218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State