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. |
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 |
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 |
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 |
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 | - |
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