Entity Name: | THE FINANCEABLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FINANCEABLE 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: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | P99000020086 |
FEI/EIN Number |
61-1851894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, MIAMI, FL, 33131, US |
Mail Address: | 175 SW 7TH STREET, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MICHAEL | President | 175 SW 7TH STREET, MIAMI, FL, 33131 |
KATZ JOSHUA | Vice President | 175 SW 7TH STREET, MIAMI, FL, 33131 |
COHEN MICHAEL | Agent | 175 SW 7TH STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 175 SW 7TH STREET, SUITE 2004, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-07 | 175 SW 7TH STREET, SUITE 2004, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-12-07 | 175 SW 7TH STREET, SUITE 2004, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | COHEN, MICHAEL | - |
REINSTATEMENT | 2017-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-12-07 |
AMENDED ANNUAL REPORT | 2017-07-26 |
REINSTATEMENT | 2017-01-16 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State