Entity Name: | QUALIFIED PROCESSING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALIFIED PROCESSING SERVICES, 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: | 18 Apr 2006 (19 years ago) |
Date of dissolution: | 29 Oct 2010 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2010 (14 years ago) |
Document Number: | L06000040330 |
FEI/EIN Number |
204717848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 N. W. 13TH ST., SUITE B-8, BOCA RATON, FL, 33432 |
Mail Address: | 125 N. W. 13TH ST., SUITE B-8, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIBOVICH JOSEPH | Agent | 125 NW 13TH STREET, BOCA RATON, FL, 33432 |
SUPERIOR FINANCIAL SYSTEMS, INC. | Manager | 25050 AVENUE KEARNY STE 212, VALENCIA, CA, 91355 |
LEIBOVICH JOSEPH | Manager | 1900 S OCEAN BLVD. APT. 8A, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-13 | LEIBOVICH, JOSEPH | - |
REINSTATEMENT | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-27 | 125 NW 13TH STREET, SUITE B-8, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-27 | 125 N. W. 13TH ST., SUITE B-8, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2008-03-27 | 125 N. W. 13TH ST., SUITE B-8, BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2006-09-29 | - | - |
LC AMENDMENT | 2006-06-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000099997 | LAPSED | 1000000246904 | PALM BEACH | 2012-01-18 | 2022-02-15 | $ 4,269.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-10-29 |
ANNUAL REPORT | 2010-03-30 |
REINSTATEMENT | 2009-10-13 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-04-09 |
LC Amendment | 2006-09-29 |
LC Amendment | 2006-06-05 |
Florida Limited Liability | 2006-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State