Search icon

AMERICASH PAWN SHOP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
AMERICASH PAWN SHOP, INC., et al., VS ABDELKARIM J. GHUNAIM, et al, 3D2017-1832 2017-08-14 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20774

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28273.28
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State