Search icon

SPEEDY CASH USA, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY CASH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY CASH USA, 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: 19 May 2009 (16 years ago)
Date of dissolution: 20 Apr 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: P09000044229
Address: 4851 NW 79 AVE, STE 8, DORAL, FL, 33166, US
Mail Address: 4851 NW 79 AVE, STE 8, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA CHRISTIAN J Director 4851 NW 79 AVENUE SUITE 8, DORAL, FL, 33166
FONSECA CHRISTIAN J Secretary 4851 NW 79 AVENUE SUITE 8, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122307 GLOBAL USA TELECOM EXPIRED 2009-06-15 2014-12-31 - 4851 NW 79 AVENUE, SUITE 8, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-04-20 - -
AMENDMENT 2009-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 4851 NW 79 AVE, STE 8, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-06-30 4851 NW 79 AVE, STE 8, DORAL, FL 33166 -
AMENDMENT 2009-06-09 - -
AMENDMENT 2009-05-26 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-04-20
Reg. Agent Resignation 2009-12-16
Off/Dir Resignation 2009-12-03
Amendment 2009-06-30
Amendment 2009-06-09
Amendment 2009-05-26
Domestic Profit 2009-05-19

Date of last update: 03 May 2025

Sources: Florida Department of State