Entity Name: | AMERICASH PAWN SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Jun 1990 (35 years ago) |
Document Number: | L85276 |
FEI/EIN Number | 65-0215194 |
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 | Agent | 2518 N.E. 2ND AVENUE, MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
Restrepo, Fabiola | President | 2518 N.E. 2ND AVE., MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
Restrepo, Fabiola | Vice President | 2518 N.E. 2ND AVE., MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
Restrepo, Fabiola | Secretary | 2518 N.E. 2ND AVE., MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
Restrepo, Fabiola | Treasurer | 2518 N.E. 2ND AVE., MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
Restrepo, Fabiola | Director | 2518 N.E. 2ND AVE., 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 | No data | 2518 NE 2ND AVE, MIAMI, FL, 33137 |
G12000019329 | AMERICASH | EXPIRED | 2012-02-24 | 2017-12-31 | No data | AMERICASH PAWN SHOP, INC., 2518 N.E. 2ND AVENUE, MIAMI, FL, 33137 |
G08127900152 | AMERICASH PAWN | EXPIRED | 2008-05-06 | 2013-12-31 | No data | 2518 N.E. 2ND AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Restrepo, Fabiola | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 2518 N.E. 2ND AVENUE, MIAMI, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 2518 N.E. 2ND AVENUE, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 2518 N.E. 2ND AVENUE, MIAMI, FL 33137 | No data |
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 | ABDELKARIM J. GHUNAIM |
Role | Appellee |
Status | Active |
Representations | JOSEPHINE M. PERTIERRA, Sheldon R. Rosenthal |
Name | PATRICIA JO MAYA |
Role | Respondent |
Status | Active |
Name | HON. SARAH I. ZABEL |
Role | Judge/Judicial Officer |
Status | Active |
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 | 2017-11-22 |
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. |
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. |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State