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