Search icon

QUICK CASH CHECK CASHING, CORP - Florida Company Profile

Company Details

Entity Name: QUICK CASH CHECK CASHING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK CASH CHECK CASHING, 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000018598
FEI/EIN Number 27-5200552

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

Address: 19100 SW 177 AVE STE 2, MIAMI, FL, 33187-2004
Mail Address: 19100 SW 177 AVE STE 2, MIAMI, FL, 33187-2004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER LOUIS A President 12100 S.W. 47 STREET, MIAMI, FL, 33175
ALEXANDER LOUIS A Vice President 12100 S.W. 47 STREET, MIAMI, FL, 33175
ALEXANDER LOUIS A Treasurer 12100 S.W. 47 STREET, MIAMI, FL, 33175
ALEXANDER LOUIS A Secretary 12100 S.W. 47 STREET, MIAMI, FL, 33175
RESIDENT AGENT Agent 19100 SW 177 AVE STE 2, MIAMI, FL, 331872004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077626 QUICK CASH EXPIRED 2015-07-27 2020-12-31 - 19100 SW 177 AVE, MIAMI, FL, 33187
G12000090932 QUICK CASH EXPIRED 2012-09-16 2017-12-31 - 12100SW47ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 19100 SW 177 AVE STE 2, MIAMI, FL 33187-2004 -
AMENDMENT 2015-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 19100 SW 177 AVE STE 2, MIAMI, FL 33187-2004 -
CHANGE OF MAILING ADDRESS 2015-02-23 19100 SW 177 AVE STE 2, MIAMI, FL 33187-2004 -
REINSTATEMENT 2015-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000265480 ACTIVE 1000000924418 DADE 2022-05-26 2032-06-01 $ 899.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000202006 ACTIVE 1000000885720 DADE 2021-04-23 2031-04-28 $ 999.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Off/Dir Resignation 2017-12-11
AMENDED ANNUAL REPORT 2017-12-05
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-10-24
Amendment 2015-02-23
REINSTATEMENT 2015-01-23
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State