Search icon

J.B.J. AUTO SALES INC.

Company Details

Entity Name: J.B.J. AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000086552
FEI/EIN Number 650951586
Address: 8463 NW 54 STREET, MIAMI, FL, 33166
Mail Address: 8461 N.W. 54TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAICEDO JAMES Agent 2026 SW 136 PLACE, MIAMI, FL, 33175

President

Name Role Address
CAICEDO JAMES President 2026 SW 136 PLACE, MIAMI, FL, 33175

Director

Name Role Address
CAICEDO JAMES Director 2026 SW 136 PLACE, MIAMI, FL, 33175
TOLA MARIA S Director 2026 SW 136 PLACE, MIAMI, FL, 33175
MORALES CARLOS A Director 10850 NW 2 ST., APT 207, MIAMI, FL, 33175

Vice President

Name Role Address
TOLA MARIA S Vice President 2026 SW 136 PLACE, MIAMI, FL, 33175
MORALES CARLOS A Vice President 10850 NW 2 ST., APT 207, MIAMI, FL, 33175

Secretary

Name Role Address
TOLA MARIA S Secretary 2026 SW 136 PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 8463 NW 54 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2000-03-01 CAICEDO, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 2026 SW 136 PLACE, MIAMI, FL 33175 No data

Documents

Name Date
Amendment 2000-10-27
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State