Search icon

GETCRYPTOPAYMENTS LLC - Florida Company Profile

Company Details

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

GETCRYPTOPAYMENTS 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: 14 Mar 2018 (7 years ago)
Date of dissolution: 10 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: L18000067438
FEI/EIN Number 82-4875066

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

Address: 8222 NW 14th St, Doral, FL, 33126, US
Mail Address: 8222 NW 14th St, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANITA CARLOS ALBERT Authorized Member 382 NE 191ST ST, MIAMI, FL, 33179
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100036 BUOYSTOCKS LTD ACTIVE 2020-08-07 2025-12-31 - 382 NE 191ST ST #67971, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000014295. CONVERSION NUMBER 700000223847
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 8222 NW 14th St, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-09-30 8222 NW 14th St, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-09-30 Spiegel & Utrera, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State