Search icon

UNLIMITED CHECK CASHING, CORP. - Florida Company Profile

Company Details

Entity Name: UNLIMITED CHECK CASHING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED 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: 18 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000046881
FEI/EIN Number 45-5348416

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

Address: 5758 WEST FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 5758 WEST FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTAL LUIS President 5758 WEST FLAGLER ST, MIAMI, FL, 33144
PORTAL LUIS Agent 5758 WEST FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 5758 WEST FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-03-07 5758 WEST FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 5758 WEST FLAGLER ST, MIAMI, FL 33144 -
AMENDMENT 2012-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000532903 LAPSED 2015-002268-CA-01 11TH JUDICIAL CIRCUIT, FL 2018-06-28 2023-07-31 $193814.19 WRI JT TAMIAMI TRAIL, LP, 2600 CITADEL PLAZA DRIVE, SUITE 125, HOUSTON, TX 77008
J16000498174 LAPSED 2015-002268-CA-0 11TH JUDICIAL CIRCUIT MIAMI-DA 2016-07-20 2021-08-29 $215,279.92 WRI JT TAMIAMI TRAIL, LP, 2600 CITADEL PLAZA DRIVE, SUITE 125, HOUSTON, TX 77008

Court Cases

Title Case Number Docket Date Status
LUIS PORTAL AND UNLIMITED CHECK CASHING, CORP., VS WRIJT TAMIAMI TRAIL, LP., 3D2016-1928 2016-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2268

Parties

Name UNLIMITED CHECK CASHING, CORP.
Role Appellant
Status Active
Representations Jesus O. Cervantes
Name LUIS PORTAL
Role Appellant
Status Active
Name WRI JT TAMIAMI TRAIL, LP
Role Appellee
Status Active
Representations MARTIN J. SHUHAM, Kristie Hatcher-Bolin
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WRI JT TAMIAMI TRAIL, LP
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/4/17
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WRI JT TAMIAMI TRAIL, LP
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WRI JT TAMIAMI TRAIL, LP
Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 26, 2017.
Docket Date 2017-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 20, 2017.
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/21/17
Docket Date 2016-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2016-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-33 days to 12/31/16
Docket Date 2016-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to correct caption and designation of parties is granted as stated in the motion.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 11/28/16
Docket Date 2016-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct caption and designation of parties
On Behalf Of WRI JT TAMIAMI TRAIL, LP
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2016-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s September 27, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document and transcript as stated in said motion.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WRI JT TAMIAMI TRAIL, LP
Docket Date 2016-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UNLIMITED CHECK CASHING, CORP.
Docket Date 2016-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 5, 2016.
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WRI JT TAMIAMI TRAIL, LP
Docket Date 2016-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-09
Amendment 2012-09-12
Domestic Profit 2012-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State