Search icon

MERCHANT SOLUTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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