Search icon

EVOLUTION PAYMENT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: EVOLUTION PAYMENT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLUTION 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: 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: 20 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L16000194929
FEI/EIN Number 32-0509294

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

Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBARROS-DIAZ CLAUDIA Manager 1395 Brickell Ave, Miami, FL, 33131
DIAZ KARL Manager 1395 Brickell Ave, Miami, FL, 33131
DIAZ KARL Agent 1395 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038123 INSTANT INVOICE ACTIVE 2021-03-18 2026-12-31 - 1395 BRICKELL AVE #800, MIAMI, FL, 33131
G16000134786 EVOLUTION PAYMENTS EXPIRED 2016-12-14 2021-12-31 - 8603 S DIXIE HWY #402, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1395 BRICKELL AVE, SUITE 840, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-09 1395 BRICKELL AVE, SUITE 840, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1395 Brickell Ave, Suite 840, Miami, FL 33131 -
LC AMENDMENT 2019-07-02 - -
REGISTERED AGENT NAME CHANGED 2019-07-02 DIAZ, KARL -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-07
LC Amendment 2019-07-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7326987106 2020-04-14 0455 PPP 7740 SW 104TH ST STE 103, MIAMI, FL, 33156
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19943
Loan Approval Amount (current) 19943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 2
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20193.95
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State