Search icon

5201 CASH FAST, INC. - Florida Company Profile

Company Details

Entity Name: 5201 CASH FAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5201 CASH FAST, 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: 30 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000071281
FEI/EIN Number 273433445

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

Address: 5201 N. STATE ROAD 7, TAMARAC, FL, 33319
Mail Address: 5201 N. STATE ROAD 7, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIBRICK RUTH Y Secretary 3143 N. E. 211 STREET, AVENTURA, FL, 33180
MINUCHIN SALOMON Director 3143 N. E. 211 STREET, AVENTURA, FL, 33180
MINUCHIN SALOMON President 3143 N. E. 211 STREET, AVENTURA, FL, 33180
KIBRICK RUTH Y Director 3143 N. E. 211 STREET, AVENTURA, FL, 33180
KIBRICK RUTH Y Treasurer 3143 N. E. 211 STREET, AVENTURA, FL, 33180
GALLUZZI FLAVIO I Director 3615 SIMMS STREET, HOLLYWOOD, FL, 33021
GALLUZZI FLAVIO I Vice President 3615 SIMMS STREET, HOLLYWOOD, FL, 33021
GALLUZZI FLAVIO I Agent 5201 N. STATE ROAD 7, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State