Entity Name: | JP AUTO DEALER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000015868 |
Mail Address: | 14705 NE 10TH AVE, NORTH MIAMI, FL 33161 |
Address: | 9495 NW 27 AVE STE, Q, MIAMI, FL 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE, JUNIOR HERVE | Agent | 14705 NE 10TH AVE, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
SAMUEL, JOSEPH W | President | 13605 NE 12TH AVE, NORTH MIAMI, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-03-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000712158 | TERMINATED | 1000000800440 | DADE | 2018-10-16 | 2038-10-24 | $ 39,401.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2018-03-13 |
Domestic Profit | 2018-02-15 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State