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 |
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 |
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 | - |
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