Search icon

FAST CASH INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: FAST CASH INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAST CASH INVESTORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000008160
FEI/EIN Number 550858298

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

Mail Address: 483 NE 20TH STREET, BOCA RATON, FL, 33431, US
Address: 483 NE 20TH ST, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMDAN RAED F Managing Member 483 NE 20TH STREET, BOCA RATON, FL, 33431
HAMDAN RAED F Agent 483 NE 20TH STREET, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124281 METROPCS EXPIRED 2015-12-09 2020-12-31 - 3421 N HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-15 483 NE 20TH STREET, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-15 483 NE 20TH ST, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-12-15 483 NE 20TH ST, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2006-12-15 HAMDAN, RAED F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000949027 TERMINATED 1000000390832 PALM BEACH 2012-10-10 2032-12-05 $ 2,931.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-11-30
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State