Search icon

LIQUID ASSETS, INC. - Florida Company Profile

Company Details

Entity Name: LIQUID ASSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID ASSETS, 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: 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000004223
FEI/EIN Number 651071187

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1990 NE 163RD ST, #108, NORTH MIAMI BEACH, FL, 33162
Mail Address: PO BOX 640726, MIAMI, FL, 33164-0726
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISSMAN OLIVER President 1990 NE 163RD ST STE #108, NORTH MIAMI BEACH, FL, 33162
DISSMAN OLIVER Director 1990 NE 163RD ST STE #108, NORTH MIAMI BEACH, FL, 33162
FERNANDES MARK Agent 1990 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-05 1990 NE 163RD ST, #108, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2003-09-05 1990 NE 163RD ST, #108, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-05 1990 NE 163RD ST, SUITE #108, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000719182 TERMINATED 1000000237711 BROWARD 2011-10-19 2031-11-02 $ 597.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State