Search icon

E & J AUTO WORKS, INC. - Florida Company Profile

Company Details

Entity Name: E & J AUTO WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & J AUTO WORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P96000076579
FEI/EIN Number 650701833

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

Address: 19200 SW 106 AVE, #36, MIAMI, FL, 33157, US
Mail Address: 18763 SW 83 PL, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDGAR F President 18763 SW 83 PL, MIAMI, FL, 33157
COMAS JACQUELINE Vice President 18763 SW 83 PL, MIAMI, FL, 33157
PEREZ EDGAR Agent 19200 SW 106 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-31 PEREZ, EDGAR -
REINSTATEMENT 2015-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State