Entity Name: | OUTLOOK CHECK CASHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P03000057926 |
FEI/EIN Number | 550833628 |
Address: | 20314 NW 2 AVENUE, MIAMI, FL, 33169 |
Mail Address: | 20314 NW 2 AVENUE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGRAO MARIO | Agent | 120 LAKEVIEW DRIVE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
INGRAO MARIO | President | 120 LAKEVIEW DRIVE APT 312, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
INGRAO MARIO | Secretary | 120 LAKEVIEW DRIVE APT 312, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
INGRAO MARIO | Treasurer | 120 LAKEVIEW DRIVE APT 312, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
INGRAO MARIO | Director | 120 LAKEVIEW DRIVE APT 312, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 20314 NW 2 AVENUE, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 20314 NW 2 AVENUE, MIAMI, FL 33169 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000815957 | LAPSED | 14-015854 CA 01 | 11TH JUDICIAL CIRCUIT COURT | 2015-07-08 | 2020-08-05 | $307,577.42 | JAMES LLEWELLYN AND MARIO'S CHECK CASHING OF MIAMI, LLC, C/O POLLACK, POLLACK & KOGAN, LLC, 44 WEST FLAGLER STREET, SUITE 2050, MIAMI, FL 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State