Search icon

THE CASH ATM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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