Entity Name: | SECURE PAYMENT SERVICES OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECURE PAYMENT SERVICES OF AMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Sep 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L03000036133 |
FEI/EIN Number |
113704905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2450 HOLLYWOOD BLVD., SUITE #104, HOLLYWOOD, FL, 33020 |
Mail Address: | 2450 HOLLYWOOD BLVD., SUITE #104, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVE AND ASSOCIATES.P.A. | Agent | 225 SOUTH 21ST AVENUE, HOLLYWOOD, FLORIDA, FL, 33020 |
BERES ARTHUR J | Managing Member | 2450 HOLLYWOOD BLVD., SUITE #104, HOLLYWOOD, FL, 33020 |
BERES NOEL G | Managing Member | 2450 HOLLYWOOD BLVD. # 104, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-15 | 225 SOUTH 21ST AVENUE, HOLLYWOOD, FLORIDA, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-15 | COVE AND ASSOCIATES.P.A. | - |
NAME CHANGE AMENDMENT | 2005-07-26 | SECURE PAYMENT SERVICES OF AMERICA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-21 | 2450 HOLLYWOOD BLVD., SUITE #104, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2005-07-21 | - | - |
CHANGE OF MAILING ADDRESS | 2005-07-21 | 2450 HOLLYWOOD BLVD., SUITE #104, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-11-20 | - | - |
AMENDMENT | 2003-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900000861 | LAPSED | 07-25337 (18) | BROWARD CIR CRT FT LAUDERDALE | 2008-01-09 | 2013-01-18 | $27601.54 | TIGERDIRECT, INC., 7795 WEST FLAGLER SUITE #35, MIAMI, FL 33144 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-10-04 |
ANNUAL REPORT | 2006-08-15 |
Name Change | 2005-07-26 |
ANNUAL REPORT | 2005-07-21 |
Amendment | 2003-11-20 |
Amendment | 2003-10-01 |
Florida Limited Liabilites | 2003-09-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State