Search icon

LIQUID ASSETS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

LIQUID ASSETS MANAGEMENT, 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: 16 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000101697
FEI/EIN Number 200242223

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

Address: 4100 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL, 33021
Mail Address: 4100 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS SIMON Director 4100 HOLLYWOOD BLVD 2ND FL, HOLLYWOOD, FL, 33021
WASSERSTROM ELLEN Agent 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2006-05-22 LIQUID ASSETS MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-08-16 4100 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-08-16 4100 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2004-06-01 WEISS MEDICAL, INC. -

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-05-01
Name Change 2006-05-22
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-08-16
Name Change 2004-06-01
Domestic Profit 2003-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State