Search icon

PAYMENT ALLIANCE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PAYMENT ALLIANCE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Feb 2009 (16 years ago)
Document Number: F09000000737
FEI/EIN Number 20-3604747

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

Address: 13155 Noel Road Suite 1700, Dallas, TX, 75240, US
Mail Address: 13155 Noel Road Suite 1700, STE 1000, Dallas, TX, 75240, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McMaken Kurt Director 555 Dividend Drive, Coppell, TX, 750194962
Davis Beth Secretary 1801 Bayberry Court, Richmond, VA, 23226
Castillo Daniel Exec 555 Dividend Drive, Coppell, TX, 750194962
Dove David Director 13155 Noel Road Suite 1700, Dallas, TX, 75240
Monday Jeffrey Assi 1801 Bayberry Court, Richmond, VA, 23226
Belair Barrett Treasurer 1801 Bayberry Court, Richmond, VA, 23226
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086979 FIRST AMERICAN ATM EXPIRED 2016-08-16 2021-12-31 - 6060 DUTCHMANS LANE, STE 320, LOUISEVILLE, KY, 40205-3380

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 13155 Noel Road Suite 1700, Dallas, TX 75240 -
CHANGE OF MAILING ADDRESS 2024-04-26 13155 Noel Road Suite 1700, Dallas, TX 75240 -
REGISTERED AGENT NAME CHANGED 2023-03-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001027294 TERMINATED 1000000335003 PALM BEACH 2012-10-15 2032-12-19 $ 346.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
EL RINCONCITO RESTAURANT CORP. VS PAYMENT ALLIANCE INTERNATIONAL, INC. 3D2016-2880 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20095

Parties

Name EL RINCONCITO RESTAURANT CORP
Role Appellant
Status Active
Representations CHARLES J. ZIMMERER
Name PAYMENT ALLIANCE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations AINSLEE R. FERDIE
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant's motion to remand or in the alternative motion for dismissal of appeal without prejudice is treated as a confession of error conceding that the order appealed is a non-final, non-appealable order. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order. Upon consideration of appellee's motion for award of attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, based on the attorney fee provision in the subject ATM contract rather than on section 57.105, Florida Statutes.
Docket Date 2017-03-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ or motion for dismissal of appeal
On Behalf Of EL RINCONCITO RESTAURANT CORP.
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to remand
On Behalf Of PAYMENT ALLIANCE INTERNATIONAL, INC.
Docket Date 2017-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 3/30/17
Docket Date 2017-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EL RINCONCITO RESTAURANT CORP.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR RELINQUISH JURISDICTION
On Behalf Of PAYMENT ALLIANCE INTERNATIONAL, INC.
Docket Date 2017-01-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EL RINCONCITO RESTAURANT CORP.
Docket Date 2017-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAYMENT ALLIANCE INTERNATIONAL, INC.
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 8, 2017.
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EL RINCONCITO RESTAURANT CORP.
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2023-03-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State