Entity Name: | THE CASH ATM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CASH ATM 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: | 03 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000087082 |
FEI/EIN Number |
81-2577137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 NE 188ST, Aventura, FL, 33180, US |
Mail Address: | 2950 NE 188ST, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINGRONE NILO J | Authorized Member | 2950 NE 188ST, Aventura, FL, 33180 |
MINGRONE SANDRA | Authorized Member | 2950 NE 188ST, Aventura, FL, 33180 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073736 | AMERICA SERVICES & HARDWARE LLC | EXPIRED | 2018-07-03 | 2023-12-31 | - | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 2950 NE 188ST, APT 325, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 2950 NE 188ST, APT 325, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1191 E. NEWPORT CENTER DR., SUITE 103, DEERFIELD BEACH, FL 33442 | - |
LC AMENDMENT | 2016-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
LC Amendment | 2016-09-12 |
Florida Limited Liability | 2016-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State