Search icon

THE FINANCEABLE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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