Entity Name: | A & R CHECK CASHING & ADVANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & R CHECK CASHING & ADVANCE 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. |
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: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L07000041752 |
FEI/EIN Number |
061812448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6884 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Mail Address: | 6884 WEST FLAGER STREET, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YERO RUBEN | Managing Member | 6884 WEST FLAGLER STREET, MIAMI, FL, 33144 |
LAGO JORGE E | Manager | 6884 WEST FLAGLER ST, MIAMI, FL, 33144 |
PIEPP ANDREA GARCIA | Agent | 6884 WEST FLAGLER STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-03-06 | - | - |
LC AMENDMENT | 2010-03-12 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-29 | 6884 WEST FLAGLER STREET, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2009-09-29 | 6884 WEST FLAGLER STREET, MIAMI, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-15 | 6884 WEST FLAGLER STREET, MIAMI, FL 33144 | - |
Name | Date |
---|---|
DEBIT MEMO# 014704-B | 2015-06-19 |
DEBIT MEMO # 014626-C | 2015-06-18 |
ANNUAL REPORT | 2015-04-29 |
Reg. Agent Resignation | 2015-03-10 |
CORLCDSMEM | 2015-03-06 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-09-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State