Entity Name: | FLORIDA MONEY TRANSFER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA MONEY TRANSFER, 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: | 04 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | P93000054563 |
FEI/EIN Number |
650426198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 SOUTH STATE RD, MARGATE, FL, 33068, US |
Mail Address: | 169 SOUTH STATE RD, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS MARINA | President | 2405 NW 136 AVE., SUNRISE, FL, 33323 |
VARGAS MARINA | Agent | 2405 NW 137 AVE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-12 | VARGAS, MARINA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 2405 NW 137 AVE, SUNRISE, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 169 SOUTH STATE RD, MARGATE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 169 SOUTH STATE RD, MARGATE, FL 33068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-12-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State