Search icon

CONVENIENT FINANCE GROUP, INC.

Company Details

Entity Name: CONVENIENT FINANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000091455
FEI/EIN Number 651050978
Address: 141 SEVILLA AVE., MIAMI, FL, 33134
Mail Address: 141 SEVILLA AVE., MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALERA CARLOS Agent 141 SEVILLA AVE., MIAMI, FL, 33134

President

Name Role Address
VALERA CARLOS President 141 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
VALERA CARLOS Treasurer 141 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
VALERA CARLOS Secretary 141 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066192 CONVENIENT FINANCE GROUP EXPIRED 2011-06-30 2016-12-31 No data 141 SEVILLA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-17 141 SEVILLA AVE., MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2003-02-17 141 SEVILLA AVE., MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 141 SEVILLA AVE., MIAMI, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000477417 LAPSED 11-34046 CA 4 MIAMI-DADE CTY. CIR. CIV. DIV. 2012-01-17 2017-07-03 $340,160.46 YOLANDA SANCHEZ, 20 ISLAND AVENUE #718, MIAMI BEACH, FL 33139
J11000358874 LAPSED 11-12077 CA 25 MIAMI-DADE CIRCUIT COURT 2011-06-08 2016-06-08 $82,600.03 ARMANTINA FORNS, 7090 SW 54 STREET, MIAMI, FL 33155

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State