Entity Name: | J.O.J. AUTO SALES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.O.J. AUTO SALES, CORP. 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: | 10 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | P97000002800 |
FEI/EIN Number |
650719097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6915 NW 50TH ST, MIAMI, FL, 33166, US |
Mail Address: | 7820 CAMINO REAL, MIAMI, FL, 33143, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSTOWYK JULIO O | President | 7820 CAMINO REAL, MIAMI, FL, 33143 |
MOSTOWYK JULIO O | Agent | 7820 CAMINO REAL, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 7820 CAMINO REAL, APT J202, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-23 | 6915 NW 50TH ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 6915 NW 50TH ST, MIAMI, FL 33166 | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | MOSTOWYK, JULIO O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-10-02 |
REINSTATEMENT | 2018-03-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State