Search icon

NORTH AMERICAN PAYMENT SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN PAYMENT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN PAYMENT 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: 03 Sep 2015 (10 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L15000151293
FEI/EIN Number 474803175

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

Address: 4995 NW 72ND AVENUE, MIAMI, FL, 33166, US
Mail Address: 4995 NW 72ND AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJAKARIAR ZULFIE R Manager 4995 NW 72ND AVENUE, MIAMI, FL, 33166
RUIZ JONATHAN Manager 4995 NW 72ND AVENUE, MIAMI, FL, 33166
RAJAKARIAR ZULFIE R Agent 4995 NW 72ND AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036111 IPOS EXPIRED 2019-03-18 2024-12-31 - 4995 NW 72ND AVENUE, STE 307, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 4995 NW 72ND AVENUE, 307, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 4995 NW 72ND AVENUE, 307, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-11-04 4995 NW 72ND AVENUE, 307, MIAMI, FL 33166 -
LC NAME CHANGE 2017-02-28 NORTH AMERICAN PAYMENT SYSTEMS LLC -
REGISTERED AGENT NAME CHANGED 2016-10-19 RAJAKARIAR, ZULFIE R -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000020248 ACTIVE 2020-005191-CA-01 MIAMI-DADE CIRCUIT COURT 2022-08-02 2028-01-18 $135,122.62 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
LC Voluntary Dissolution 2020-03-04
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-30
LC Name Change 2017-02-28
AMENDED ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State