Search icon

305 REY CASH, LLC - Florida Company Profile

Company Details

Entity Name: 305 REY CASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

305 REY CASH, 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: 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: 14 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: L05000090682
FEI/EIN Number 113843043

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

Address: 128 NE 2 AVENUE, MIAMI, FL, 33132, US
Mail Address: 128 NE 2 AVENUE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNOUS ROLAND President 128 NE 2 AVENUE, MIAMI, FL, 33132
Tannous Roland Manager 128 NE 2 AVENUE, MIAMI, FL, 33132
NAANAA SMAHANE Agent 111 NE 1ST STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062539 REY CASH DOWNTOWN JEWELRY AND PAWN ACTIVE 2020-06-04 2025-12-31 - 128 NE 2ND AVE, MIAMI, FL, 33132
G09012900318 REY CASH DOWNTOWN JEWELRY AND PAWN EXPIRED 2009-01-10 2014-12-31 - 128 NE 2 AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 NAANAA, SMAHANE -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 111 NE 1ST STREET, SUITE 903, MIAMI, FL 33132 -
LC NAME CHANGE 2009-03-13 305 REY CASH, LLC -
REINSTATEMENT 2008-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State