Search icon

CA$H FLOW, INC. - Florida Company Profile

Company Details

Entity Name: CA$H FLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA$H FLOW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: P13000022899
FEI/EIN Number 80-0904357

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

Address: 2000 TOWERSIDE TERR, #810, MIAMI, FL, 33138, US
Mail Address: 2000 TOWERSIDE TERR, #810, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE SEAN ESQ. Chief Executive Officer 2000 TOWERSIDE TERR, #810, MIAMI, FL, 33138
TIMBERG RYAN Chief Operating Officer 1000 W PEMBROKE ROAD, HALLANDALE BEACH, FL, 33009
FINE SEAN Agent 2000 TOWERSIDE TERR, #810, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 2000 TOWERSIDE TERR, #810, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-07-12 2000 TOWERSIDE TERR, #810, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-07-12 FINE, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 2000 TOWERSIDE TERR, #810, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
Amendment 2021-07-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State