Search icon

WIDEWORLD PAYMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: WIDEWORLD PAYMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIDEWORLD PAYMENT SOLUTIONS, 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: 08 Jun 2011 (14 years ago)
Document Number: L11000067300
FEI/EIN Number NOT APPLICABLE

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

Address: 7750 SW 117TH AVENUE, SUITE 306, MIAMI, FL, 33183
Mail Address: 7750 SW 117TH AVENUE, SUITE 306, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
Searcy Edward A Chief Financial Officer 2 Concourse Pkwy NE, Atlanta, GA, 30328
Walker James S President 2 Concourse Parkway, Atlanta, GA, 30328
Maiser Elizabeth E Secretary 800 Nicollet Mall, Minneapolis, MN, 55402
Barber Natasha Asst 800 Nicollet Mall, Minneapolis, MN, 55402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118853 FIRST PAYMENT SYSTEMS EXPIRED 2011-12-08 2016-12-31 - 7750 SW 117TH AVENUE SUITE 306, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State