Entity Name: | CASHMAKER, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASHMAKER, CORP 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: | 29 Jan 2003 (22 years ago) |
Date of dissolution: | 20 Apr 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | P03000011192 |
FEI/EIN Number |
320056394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 SW 89 CT, MIAMI, FL, 33174, US |
Mail Address: | 471 SW 89 CT, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARANGO GLORIA | President | 471 SW 89 CT, MIAMI, FL, 33174 |
ARANGO GLORIA | Agent | 471 SW 89 CT, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-04-20 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000088267. CONVERSION NUMBER 500000170685 |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 471 SW 89 CT, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 471 SW 89 CT, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 471 SW 89 CT, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-06 | ARANGO, GLORIA | - |
AMENDMENT | 2011-12-28 | - | - |
AMENDMENT | 2010-05-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-09-18 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-31 |
Amendment | 2011-12-28 |
ANNUAL REPORT | 2011-08-30 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State