Entity Name: | SIMPLEPAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000107604 |
FEI/EIN Number | 45-3506613 |
Address: | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 |
Mail Address: | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN, CHRISTOPHER T | Agent | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 |
Name | Role | Address |
---|---|---|
GREEN, CHRISTOPHER T | Managing Member | 6401 SW 87th Avenue, Suite 104 Miami, FL 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058561 | CENTRO GROUP | EXPIRED | 2016-06-14 | 2021-12-31 | No data | 2640 S. BAYSHORE DRIVE 206, MIAMI, FL, 33133 |
G13000012211 | SIMPLEPAY | EXPIRED | 2013-01-31 | 2018-12-31 | No data | 6527 CORAL WAY, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | GREEN, CHRISTOPHER T | No data |
LC NAME CHANGE | 2013-03-11 | SIMPLEPAY, LLC | No data |
LC AMENDMENT | 2011-11-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000069080 | LAPSED | 2016-028633 CA 01 | 11TH CIRC. COURT MIAMI-DADE | 2017-01-05 | 2022-02-03 | $28,429.00 | ANDRES FERNANDEZ, 7480 SW 40TH STREET, SUITE 560, MIAMI, FL 33155 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-13 |
LC Amendment | 2011-11-28 |
Florida Limited Liability | 2011-09-19 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State