Entity Name: | R & J MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & J 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: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000011884 |
FEI/EIN Number |
650820068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 832 SW 22ND AVE, MIAMI, FL, 33135 |
Mail Address: | 410 NW 57TH COURT, MIAMI, FL, 33126 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ CANDIDA | Director | 410 NW 57 COURT, MIAMI, FL, 33126 |
RUIZ CANDIDA | Agent | 410 NW 57TH CT., MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-16 | 832 SW 22ND AVE, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-16 | 410 NW 57TH CT., MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000495629 | ACTIVE | 1000000166461 | DADE | 2010-03-29 | 2030-04-14 | $ 3,518.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J16000539597 | ACTIVE | 1000000160364 | DADE | 2010-02-12 | 2036-09-09 | $ 231.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000462595 | TERMINATED | 1000000160380 | INDIAN RIV | 2010-02-09 | 2030-03-31 | $ 1,037.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J10000272226 | ACTIVE | 1000000147502 | DADE | 2009-11-24 | 2030-02-16 | $ 10,280.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000272259 | ACTIVE | 1000000147509 | DADE | 2009-11-24 | 2030-02-16 | $ 592.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000272309 | ACTIVE | 1000000147519 | DADE | 2009-11-24 | 2030-02-16 | $ 1,010.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09002075330 | INACTIVE WITH A SECOND NOTICE FILED | 08-22791-CIV-MORENO | US DIST. CT. SO. DIST. FL | 2009-04-16 | 2014-07-17 | $1,657,224.64 | ALLSTATE INDEMNITY COMPANY, & ALLSTATE PROPERTY AND CASUALTY INS. CO, 3075 SANDERS ROAD, SUITE H1A, NORTHBROOK, ILLINOIS 60062 |
J09000826510 | LAPSED | 07-35720 CA 04 | MIAMI-DADE CIRCUIT COURT | 2009-02-24 | 2014-03-09 | $82,447.00 | SUN AMERICAN BANK, 7300 NW 19 STREET, SUITE 102, MIAMI, FL 33126 |
J07000051378 | LAPSED | 05-8115 | HILLSBOROUGH COUNTY CIRCUIT | 2005-11-10 | 2012-02-21 | $3,300.00 | PATRICIA ANN ASHFORD, 303 E. WOODLAWN AVENUE, TAMPA, FL 33603 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-02-22 |
ANNUAL REPORT | 1999-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State