Search icon

PRINCIPAL MERCHANT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: PRINCIPAL MERCHANT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCIPAL MERCHANT SYSTEMS, 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: 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: 12 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000142977
FEI/EIN Number 47-1824232

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

Address: 450 COMMODORE DR, PLANTATION, FL, 33325, US
Mail Address: 450 COMMODORE DR, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURANI RAHIM Managing Member 450 COMMODORE DR, PLANTATION, FL, 33325
SURANI RAHIM Agent 450 COMMODORE DR, PLANTATION, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093535 CHROMOPAY EXPIRED 2014-09-12 2019-12-31 - 1931 NW 150 AVE, STE 211, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 450 COMMODORE DR, UNIT 318, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-16 450 COMMODORE DR, UNIT 318, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2017-05-16 450 COMMODORE DR, UNIT 318, PLANTATION, FL 33325 -
LC STMNT OF RA/RO CHG 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 SURANI, RAHIM -
LC DISSOCIATION MEM 2017-04-17 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
CORLCDSMEM 2017-04-17
CORLCRACHG 2017-04-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-27
Florida Limited Liability 2014-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State