Entity Name: | SIMPLEPAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMPLEPAY, 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: | 19 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000107604 |
FEI/EIN Number |
453506613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6401 SW 87th Avenue, Suite 104, Miami, FL, 33173, US |
Mail Address: | 6401 SW 87th Avenue, Suite 104, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN CHRISTOPHER T | Managing Member | 6401 SW 87th Avenue, Miami, FL, 33173 |
GREEN CHRISTOPHER T | Agent | 6401 SW 87th Avenue, 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 | - | 2640 S. BAYSHORE DRIVE 206, MIAMI, FL, 33133 |
G13000012211 | SIMPLEPAY | EXPIRED | 2013-01-31 | 2018-12-31 | - | 6527 CORAL WAY, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 6401 SW 87th Avenue, Suite 104, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | GREEN, CHRISTOPHER T | - |
LC NAME CHANGE | 2013-03-11 | SIMPLEPAY, LLC | - |
LC AMENDMENT | 2011-11-28 | - | - |
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: 02 May 2025
Sources: Florida Department of State