Search icon

DOMESTIC & INTERNATIONAL MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DOMESTIC & INTERNATIONAL MERCHANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMESTIC & INTERNATIONAL MERCHANT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000065060
FEI/EIN Number 262938909

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

Address: 2953 WEST CYPRESS CREEK ROAD, SUITE 101, FT. LAUDERDALE,, FL, 33309, US
Mail Address: 2953 WEST CYPRESS CREEK ROAD, SUITE 101, FT. LAUDERDALE,, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAENZA JOE Managing Member 17885 COLLINS AVE 4206, SUNNY ISLES BEACH, FL, 33160
Stagnitto Gina Managing Member 2953 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE,, FL, 33309
Tirico Daryl Managing Member 2953 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE,, FL, 33309
TIRICO DARYL Agent 2953 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039784 FLEX PAYMENT SYSTEMS EXPIRED 2010-05-05 2015-12-31 - 404 WASHINGTON AVENUE, SUITE 620, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2009-05-29 - -
LC AMENDMENT 2009-05-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
LC Amendment 2009-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State