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. |
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 |
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 |
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 |
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 | - | - |
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 |
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