Search icon

ELECTRONICS 4 CASH, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONICS 4 CASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONICS 4 CASH, 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: 18 Oct 2007 (18 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P07000114943
FEI/EIN Number 261279719

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

Address: 20900 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189, US
Mail Address: 20900 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI FARAZ President 20900 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189
ALI FARAZ Director 20900 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189
ALI FARAZ Agent 20900 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111527 WE BUY IT EXPIRED 2011-11-16 2016-12-31 - 17360 S DIXIE HY, MIAMI, FL, 33157
G10000103129 ALI'S CHECK CASHING EXPIRED 2010-11-10 2015-12-31 - 20904 S DIXIE HIGHWAY, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-18 ALI, FARAZ -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 20900 SOUTH DIXIE HIGHWAY, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2009-04-29 20900 SOUTH DIXIE HIGHWAY, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000130988 LAPSED 12-46655 CA 09 MIAMI-DADE COUNTY 2014-01-08 2019-01-28 $11,643.26 WESTERN UNION FINANCIAL SERVICES, INC., 12500 EAST BELFORD AVENUE, SUITE M1-I, ENGLEWOOD, CO 80112

Documents

Name Date
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-05
Domestic Profit 2007-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State