Entity Name: | CASH INN OF 7TH AVENUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 2014 (11 years ago) |
Date of dissolution: | 05 Oct 2018 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | P14000043578 |
FEI/EIN Number | 46-5677980 |
Address: | 13100 NW 7TH AVENUE, MIAMI, FL 33168 |
Mail Address: | 13100 NW 7TH AVENUE, MIAMI, FL 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELBART, CARMELLA A | Agent | 1351 SW 141 AVE #309G, PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
GELBART, MATTHEW D | President | 13100 NW 7TH AVENUE, MIAMI, FL 33168 |
Name | Role | Address |
---|---|---|
GELBART, MATTHEW D | Director | 13100 NW 7TH AVENUE, MIAMI, FL 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-10-05 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000234827. CONVERSION NUMBER 900000185989 |
REGISTERED AGENT NAME CHANGED | 2014-10-31 | GELBART, CARMELLA A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-31 | 1351 SW 141 AVE #309G, PEMBROKE PINES, FL 33027 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000183826 | TERMINATED | 1000000884121 | DADE | 2021-04-15 | 2041-04-21 | $ 4,649.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000608042 | TERMINATED | 1000000794756 | DADE | 2018-08-22 | 2028-08-29 | $ 172.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000547091 | TERMINATED | 1000000791265 | MIAMI-DADE | 2018-07-26 | 2028-08-02 | $ 437.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
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: 21 Jan 2025
Sources: Florida Department of State