Entity Name: | US MERCHANT CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Oct 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000128583 |
FEI/EIN Number | 46-1143262 |
Address: | 141 NW 20TH STREET, SUITE F-7, BOCA RATON, FL, 33431, US |
Mail Address: | 141 NW 20TH STREET, SUITE F-7, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN LEE S | Agent | 141 NW 20TH STREET, SUITE F-7, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
MAHLER DAVID | Manager | 141 NW 20th Street, BOCA RATON,, FL, 33431 |
STEIN LEE | Manager | 141 NW 20TH ST. SUITE F-7, BOCA RATON, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046362 | US MERCHANT SYSTEMS | EXPIRED | 2013-05-15 | 2018-12-31 | No data | 1200 N FEDERAL HWY #201, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 141 NW 20TH STREET, SUITE F-7, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | STEIN, LEE S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-10 | 141 NW 20TH STREET, SUITE F-7, BOCA RATON, FL 33431 | No data |
LC AMENDMENT | 2015-06-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-06-10 | 141 NW 20TH STREET, SUITE F-7, BOCA RATON, FL 33431 | No data |
LC AMENDMENT | 2013-10-30 | No data | No data |
REINSTATEMENT | 2013-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
LC AMENDMENT | 2013-08-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-09 |
LC Amendment | 2015-06-10 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-23 |
LC Amendment | 2013-10-30 |
REINSTATEMENT | 2013-10-02 |
LC Amendment | 2013-08-08 |
Florida Limited Liability | 2012-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State