Search icon

CASH INN OF 27TH AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: CASH INN OF 27TH AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH INN OF 27TH AVENUE, 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: 15 May 2014 (11 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P14000043573
FEI/EIN Number 46-5668070

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

Mail Address: 1314 E LAS OLAS BLVD, #24, FT LAUDERDALE, FL, 33301, US
Address: 8400 NW 27TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STANDARD FINANCIAL CO. President
STANDARD FINANCIAL CO. Director
STANDARD FINANCIAL CO. Agent

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000305154. CONVERSION NUMBER 100000206141
CHANGE OF MAILING ADDRESS 2020-05-09 8400 NW 27TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2020-05-09 STANDARD FINANCIAL CO. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 1314 E LAS OLAS BLVD, #24, FT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-11
Reg. Agent Change 2014-10-31
Domestic Profit 2014-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State