Entity Name: | FORTRESS PAYMENTS 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: | 21 Sep 2021 (4 years ago) |
Document Number: | F21000005417 |
FEI/EIN Number |
87-2733041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 SW 7TH ST., STE. 500, MIAMI, FL, 33130, US |
Mail Address: | 78 SW 7TH ST., STE. 500, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
CHIARINI ALESSANDRO | President | 78 SW 7TH ST., STE. 500, MIAMI, FL, 33130 |
CHIARINI ALESSANDRO | Director | 78 SW 7TH ST., STE. 500, MIAMI, FL, 33130 |
TORRES OSTOLAZA FELIX | Vice President | 78 SW 7TH ST., STE. 500, MIAMI, FL, 33130 |
TORRES OSTOLAZA FELIX | Director | 78 SW 7TH ST., STE. 500, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000133148 | FORTRESSPAY | ACTIVE | 2023-10-30 | 2028-12-31 | - | 78 SW 7TH ST STE 500, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 78 SW 7TH ST., STE. 500, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 78 SW 7TH ST., STE. 500, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-04 |
Foreign Profit | 2021-09-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State