Search icon

TIC PAYMENTS LLC - Florida Company Profile

Company Details

Entity Name: TIC PAYMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIC PAYMENTS 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: 05 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L13000125696
FEI/EIN Number 90-1015498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 848 BRICKELL AVE, STE 950, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVE, STE 950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDGE CASTILHO ALEXANDRE Secretary 848 BRICKELL AVE, STE 950, MIAMI, FL, 33131
JUNIOR CYLLAS S Manager 848 BRICKELL AVE, STE 950, MIAMI, FL, 33131
RUDGE CASTILHO ALEXANDRE Agent 848 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-09-20 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 -
LC NAME CHANGE 2022-02-18 TIC PAYMENTS LLC -
REGISTERED AGENT NAME CHANGED 2022-02-10 RUDGE CASTILHO, ALEXANDRE -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
LC Name Change 2022-02-18
REINSTATEMENT 2022-02-10
AMENDED ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13
Florida Limited Liability 2013-09-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State