Entity Name: | PROFESSIONAL PAYMENT SOLUTIONS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL PAYMENT SOLUTIONS GROUP, 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: | 15 Aug 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000093629 |
FEI/EIN Number |
453004738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 400 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES DARYL | Managing Member | 400 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301 |
MILES ANNE-MARIE | Managing Member | 400 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301 |
MILES ANNE-MARIE | Agent | 400 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 400 NE 3RD AVENUE, 1301, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 400 NE 3RD AVENUE, 1301, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 400 NE 3RD AVENUE, 1301, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | MILES, ANNE-MARIE | - |
LC AMENDMENT | 2013-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
LC Amendment | 2013-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State