Search icon

PAYMENTEZ LLC - Florida Company Profile

Company Details

Entity Name: PAYMENTEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYMENTEZ 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: 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: 02 Jun 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: L11000064600
FEI/EIN Number 452499853

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

Address: 13758 N SCOTTSDALE RD #400, SCOTSDALE, AZ, 85257, US
Mail Address: 13758 N SCOTTSDALE RD #400, SCOTSDALE, AZ, 85257, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYMENTEZ LLC 401 K PROFIT SHARING PLAN TRUST 2017 452499853 2018-05-10 PAYMENTEZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 3053895647
Plan sponsor’s address PO BOX 310605, MIAMI, FL, 332310605

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing JUAN FRANCO
Valid signature Filed with authorized/valid electronic signature
PAYMENTEZ LLC 401 K PROFIT SHARING PLAN TRUST 2016 452499853 2017-08-11 PAYMENTEZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 3053895647
Plan sponsor’s address PO BOX 310605, MIAMI, FL, 332310605

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing ANDRES ROLDAN
Valid signature Filed with authorized/valid electronic signature
PAYMENTEZ LLC 401 K PROFIT SHARING PLAN TRUST 2015 452499853 2016-08-01 PAYMENTEZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 3057900128
Plan sponsor’s address PO BOX 310605, MIAMI, FL, 332310605

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing JUAN FRANCO
Valid signature Filed with authorized/valid electronic signature
PAYMENTEZ LLC 401 K PROFIT SHARING PLAN TRUST 2014 452499853 2015-07-28 PAYMENTEZ LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 3053895647
Plan sponsor’s address PO BOX 310605, MIAMI, FL, 332310605

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing MARK KEKICH
Valid signature Filed with authorized/valid electronic signature
PAYMENTEZ LLC 401 K PROFIT SHARING PLAN TRUST 2013 452499853 2014-07-09 PAYMENTEZ LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541519
Sponsor’s telephone number 3053895647
Plan sponsor’s address PO BOX 310605, MIAMI, FL, 332310605

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing MARK KEKICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Tender Acquisition Corporation Auth 13758 N SCOTTSDALE RD #400, SCOTSDALE, AZ, 85257
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-26 13758 N SCOTTSDALE RD #400, SCOTSDALE, AZ 85257 -
LC AMENDED AND RESTATED ARTICLES 2021-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 13758 N SCOTTSDALE RD #400, SCOTSDALE, AZ 85257 -
REGISTERED AGENT NAME CHANGED 2021-09-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2021-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
LC Amended and Restated Art 2021-09-20
LC Amendment 2021-08-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105068607 2021-03-16 0455 PPS 295 Vistalmar St, Coral Gables, FL, 33143-6437
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40930
Loan Approval Amount (current) 40930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33143-6437
Project Congressional District FL-27
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41110.54
Forgiveness Paid Date 2021-08-26
5480767207 2020-04-27 0455 PPP P.O. BOX 310605, Miami, FL, 33231
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33231-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47796.08
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State