Search icon

CASH INN CHECK CASHING, INC. - Florida Company Profile

Company Details

Entity Name: CASH INN CHECK CASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH INN CHECK CASHING, 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: 11 Apr 2017 (8 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P17000033311
FEI/EIN Number 82-1141318

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

Address: 13100 NW 7TH AVE, NORTH MIAMI, FL, 33168, US
Mail Address: 13100 NW 7TH AVE, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH INN, LLC Agent -
GELBART MATTHEW D President 13100 NW 7TH AVE, NORTH MIAMI, FL, 33168
GELBART MATTHEW D Director 13100 NW 7TH AVE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 13100 NW 7TH AVE, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2019-04-29 13100 NW 7TH AVE, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2019-04-29 CASH INN, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 515 E LAS OLAS BLVD, STE 120, FT LAUDERDALE, FL 33301 -

Documents

Name Date
Voluntary Dissolution 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State