Search icon

VALUE PAY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VALUE PAY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M06000001207
FEI/EIN Number 33-1124422

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

Address: 9200 S. Dadeland Blvd., Suite 800, Miami, FL, 33156, US
Mail Address: 9200 S. Dadeland Blvd., Suite 800, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Bavlish Stan Boar 9200 S. Dadeland Blvd., Miami, FL, 33156
Brahmbhatt Ashish Boar 9200 S. Dadeland Blvd., Miami, FL, 33156
Haynes Trevor Boar 9200 S. Dadeland Blvd., Miami, FL, 33156
Hogan Marty Boar 9200 S. Dadeland Blvd., Miami, FL, 33156
Khan Shareyar Chie 9200 S. Dadeland Blvd., Miami, FL, 33156
Liseno David Boar 9200 S. Dadeland Blvd., Miami, FL, 33156

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9200 S. Dadeland Blvd., Suite 800, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-28 9200 S. Dadeland Blvd., Suite 800, Miami, FL 33156 -
LC STMNT OF RA/RO CHG 2014-11-20 - -
REGISTERED AGENT NAME CHANGED 2014-11-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-11
CORLCRACHG 2014-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State