Entity Name: | STONEX PAYMENT SERVICES LTD. COMPANY |
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: | 04 Jan 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | F19000000068 |
FEI/EIN Number |
352536587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 SE 2nd Avenue,, Suite 2100, Miami, FL, 33131, US |
Mail Address: | 333 SE 2nd Avenue,, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Dunaway William | Director | 333 SE 2nd Avenue,, Miami, FL, 33131 |
Smith Philip | Director | 333 SE 2nd Avenue,, Miami, FL, 33131 |
Rajsic Snezana | Secretary | 333 SE 2nd Avenue, Miami, FL, 33131 |
Undersander Chelsea | Chief Compliance Officer | 333 SE 2nd Avenue,, Miami, FL, 33131 |
Bolte David | Assi | 333 SE 2nd Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 333 SE 2nd Avenue,, Suite 2100, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-07-21 | 333 SE 2nd Avenue,, Suite 2100, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-11 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-11 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2021-03-08 | STONEX PAYMENT SERVICES LTD. COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-08-12 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-01-05 |
Reg. Agent Change | 2021-08-11 |
Name Change | 2021-03-08 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State