Search icon

MONEY-FAST TAX SERVICES II, INC. - Florida Company Profile

Company Details

Entity Name: MONEY-FAST TAX SERVICES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEY-FAST TAX SERVICES II, 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: 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: 11 Aug 2004 (21 years ago)
Document Number: P04000116797
FEI/EIN Number 201473729

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

Address: 5023 SW 127th Pl, Miami, FL, 33175, US
Mail Address: 5023 SW 127th Pl, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EMILIA President 5023 SW 127th Pl, Miami, FL, 33175
Hernandez Emilia M Agent 5023 SW 127th Pl, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014115 MF TAX SERVICES EXPIRED 2013-02-09 2018-12-31 - 4050 W 12TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 5023 SW 127th Pl, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-03-14 5023 SW 127th Pl, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 5023 SW 127th Pl, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-03-14 Hernandez, Emilia M -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State