Search icon

MONEYFAST CORP. - Florida Company Profile

Company Details

Entity Name: MONEYFAST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEYFAST 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: 18 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000080777
FEI/EIN Number 061726158

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

Address: 17 E. FLAGLER STREET, SUITE 209, MIAMI, FL, 33131
Mail Address: 17 E. FLAGLER STREET, SUITE 209, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA RAFAEL President 17 E. FLAGLER ST., SUITE 209, MIAMI, FL, 33131
DE LA ROSA RAFAEL L Agent 17 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 17 E. FLAGLER STREET, SUITE 209, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-01-10 17 E. FLAGLER STREET, SUITE 209, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 17 EAST FLAGLER STREET, SUITE 209, MIAMI, FL 33131 -
AMENDMENT 2004-12-03 - -

Documents

Name Date
Off/Dir Resignation 2007-01-29
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-25
Amendment 2004-12-03
Domestic Profit 2004-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State