Search icon

PRESIDENTE CHECK CASHING CORPORATION - Florida Company Profile

Company Details

Entity Name: PRESIDENTE CHECK CASHING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTE CHECK CASHING CORPORATION 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: 02 Aug 2002 (23 years ago)
Document Number: P02000084019
FEI/EIN Number 470881723

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

Mail Address: 1817 SW 8 ST, MIAMI, FL, 33135, US
Address: 1817 SW 8TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANO GERARDO President 1817 SW 8TH ST, MIAMI, FL, 33135
MANZANO JERRY Vice President 1817 SW 8TH ST, MIAMI, FL, 33135
MANZANO GERARDO Agent 1817 SW 8 ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093661 FLORIDA CHECK CASHING ACTIVE 2018-08-22 2028-12-31 - 1817 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1817 SW 8TH ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-01-17 1817 SW 8TH ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1817 SW 8 ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State