Search icon

AMERICAN DOLLAR SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DOLLAR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DOLLAR SERVICES 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: 13 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: P01000118112
FEI/EIN Number 800025032

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

Address: 454 NW 22 AVE, 99, MIAMI, FL, 33125, US
Mail Address: 454 NW 22 AVE, 99, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LWM ACCOUTING SERVICES LLC Agent 8257 NW 64th St, Miami, FL, 33166
RODRIGUEZ WILLIAMS President 1779 NW 110 TERRACE, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071343 DOLLAR &LOTTERY STORE EXPIRED 2012-07-17 2017-12-31 - 454 NW 22ND AVE, 99, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 LWM ACCOUTING SERVICES LLC -
REINSTATEMENT 2023-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8257 NW 64th St, Miami, FL 33166 -
AMENDMENT 2016-05-02 - -
AMENDMENT 2015-09-01 - -
CHANGE OF MAILING ADDRESS 2014-04-16 454 NW 22 AVE, 99, MIAMI, FL 33125 -
AMENDMENT 2014-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 454 NW 22 AVE, 99, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-18
AMENDED ANNUAL REPORT 2021-09-11
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-01
Amendment 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State