Entity Name: | JAIME AUTO SERVICE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAIME AUTO SERVICE, 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: |
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: | 09 Jan 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | S23607 |
FEI/EIN Number |
650241127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8262 NW 58 ST, MIAMI, FL, 33166, US |
Mail Address: | 8262 NW 58 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARAY PEDRO | President | 10681 SW 156 PL APT 403, MIAMI, FL, 33196 |
GARAY PEDRO | Secretary | 10681 SW 156 PL APT 403, MIAMI, FL, 33196 |
GARAY PEDRO | Treasurer | 10681 SW 156 PL APT 403, MIAMI, FL, 33196 |
GARAY PEDRO | Director | 10681 SW 156 PL APT 403, MIAMI, FL, 33196 |
GUTIENEZ KAREYA | Secretary | 1633 SW 103 ST, MIAMI, FL, 33196 |
GUTIENEZ KAREYA | Director | 1633 SW 103 ST, MIAMI, FL, 33196 |
GUTIENEZ KAREYA | Treasurer | 1633 SW 103 ST, MIAMI, FL, 33196 |
D'ANTONIO VINCENT E | Agent | 2651 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1998-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-12-21 | D'ANTONIO, VINCENT ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-21 | 2651 N. FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-27 | 8262 NW 58 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1996-06-27 | 8262 NW 58 ST, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-23 |
Amendment | 1998-12-21 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-06-27 |
ANNUAL REPORT | 1995-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State