Entity Name: | AMERICASH PAWN SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICASH PAWN SHOP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 29 Jun 1990 (35 years ago) |
Document Number: | L85276 |
FEI/EIN Number |
650215194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2518 N.E. 2ND AVENUE, MIAMI, FL, 33137 |
Mail Address: | 2518 N.E. 2ND AVENUE, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Restrepo Fabiola | President | 2518 N.E. 2ND AVE., MIAMI, FL, 33137 |
Restrepo Fabiola | Vice President | 2518 N.E. 2ND AVE., MIAMI, FL, 33137 |
Restrepo Fabiola | Agent | 2518 N.E. 2ND AVENUE, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000036352 | AMERICASH | ACTIVE | 2023-03-20 | 2028-12-31 | - | 2518 NE 2ND AVE, MIAMI, FL, 33137 |
G12000019329 | AMERICASH | EXPIRED | 2012-02-24 | 2017-12-31 | - | AMERICASH PAWN SHOP, INC., 2518 N.E. 2ND AVENUE, MIAMI, FL, 33137 |
G08127900152 | AMERICASH PAWN | EXPIRED | 2008-05-06 | 2013-12-31 | - | 2518 N.E. 2ND AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Restrepo, Fabiola | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 2518 N.E. 2ND AVENUE, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 2518 N.E. 2ND AVENUE, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 2518 N.E. 2ND AVENUE, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000359615 | TERMINATED | 1000000271839 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 955.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000359631 | TERMINATED | 1000000271842 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000359938 | TERMINATED | 1000000271883 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 979.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000359987 | TERMINATED | 1000000271889 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 303.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000298573 | TERMINATED | 1000000263475 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICASH PAWN SHOP, INC., et al., VS ABDELKARIM J. GHUNAIM, et al, | 3D2017-1832 | 2017-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOZ BROTHERS CORP. |
Role | Appellant |
Status | Active |
Name | AMERICASH PAWN SHOP, INC. |
Role | Appellant |
Status | Active |
Representations | EMILY JOYCE PHILLIPS, Roy D. Wasson |
Name | O.J.Z. CORPORATION |
Role | Appellant |
Status | Active |
Name | HON. SARAH I. ZABEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | PATRICIA JO MAYA |
Role | Respondent |
Status | Active |
Name | ABDELKARIM J. GHUNAIM |
Role | Appellee |
Status | Active |
Representations | JOSEPHINE M. PERTIERRA, Sheldon R. Rosenthal |
Docket Entries
Docket Date | 2018-02-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-02-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal of petition is recognized by the Court, and this petition for certiorari is hereby dismissed. |
Docket Date | 2018-02-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AMERICASH PAWN SHOP, INC. |
Docket Date | 2018-02-06 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Petitioners are ordered to file a response within ten (10) days of the date of this order to the motion to dismiss. |
Docket Date | 2018-01-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent Patricia Jo Maya’s pro se motion for extension of time to file a response to the petition for writ of certiorari is granted to and including sixty (60) days from the date of this order. No further extensions will be allowed. |
Docket Date | 2017-09-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2017-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | AMERICASH PAWN SHOP, INC. |
Docket Date | 2017-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2017-08-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | AMERICASH PAWN SHOP, INC. |
Docket Date | 2017-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Patricia Jo Maya’s pro se motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including sixty (60) days from the date of this order. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1126317407 | 2020-05-03 | 0455 | PPP | 2518 NE 2nd Ave, MIAMI, FL, 33137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State