Search icon

FAST INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: FAST INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST INVESTMENTS 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000136348
FEI/EIN Number 743152746

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

Address: 11251 NW 20 STREET, MIAMI, FL, 33172, US
Mail Address: 11251 NW 20 STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA TERCIO , Director 11251 NW 20 STREET, MIAMI, FL, 33172
OLIVEIRA TERCIO M Agent 11251 NW 20 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 11251 NW 20 STREET, SUITE 111, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-08-28 11251 NW 20 STREET, SUITE 111, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 11251 NW 20 STREET, SUITE 111, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-12-07 OLIVEIRA, TERCIO M -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000243903 TERMINATED 1000000657530 DADE 2015-02-09 2035-02-11 $ 627.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001056929 TERMINATED 1000000470627 MIAMI-DADE 2013-05-30 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-08-28
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State