Entity Name: | MERCHANT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MERCHANT 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: | 21 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | L12000082161 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NE 29 ST, 908, MIAMI, FL 33137 |
Mail Address: | 500 NE 29 ST, 908, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS, STEPHANIE M | Agent | 500 NE 29 ST, 908, MIAMI, FL 33137 |
CASTELLANOS, STEPHANIE M | Manager | 500 NE 29 ST, 908, MIAMI, FL 33137 |
wong, edward l, Jr. | Manager | 500 NE 29 ST, 908 MIAMI, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000071478 | MERCHANT BULLY | EXPIRED | 2013-07-17 | 2018-12-31 | - | 333 N.E. 24TH STREET, SUITE 309, MIAMI, FL, 33137 |
G13000019500 | CORPORATE BUCKS | EXPIRED | 2013-02-25 | 2018-12-31 | - | 500 NE 29 ST, 908, MIAMI, FL, 33137 |
G13000019492 | PETRO MERCHANT | EXPIRED | 2013-02-25 | 2018-12-31 | - | 500 NE 29 ST, 908, MIAMI, FL, 33137 |
G12000069638 | SHOP TERMINALS | EXPIRED | 2012-07-11 | 2017-12-31 | - | 500 NE 29 ST, 908, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | CASTELLANOS, STEPHANIE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-04-26 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State