Search icon

MUNICIPAY, LLC - Florida Company Profile

Company Details

Entity Name: MUNICIPAY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: M10000001255
FEI/EIN Number 264777867

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

Address: 10 Dynamic Drive, Suite 201, Scarborough, ME, 04074, US
Mail Address: 10 Dynamic Drive, Ste 201, Scarborough, ME, 04074, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NONNI JAMIE Manager 6 GRETA WAY, FALMOUTH, ME, 04105
VALSAMAS IOANNIS Manager 725 NE 71St Street, BOCA RATON, FL, 33487
SPYRIDONOS NIKOLAOS Manager 725 NE 71St Street, BOCA RATON, FL, 33487
CIPOLAT JOSEPH Manager 725 NE 71St Street, BOCA RATON, FL, 33487
NRAI SERVICES, INC. Agent -
SPC AUTOAGENT, LP Manager 725 NE 71ST STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 10 Dynamic Drive, Suite 201, Scarborough, ME 04074 -
CHANGE OF MAILING ADDRESS 2023-02-08 10 Dynamic Drive, Suite 201, Scarborough, ME 04074 -
REGISTERED AGENT NAME CHANGED 2019-05-22 NRAI SERVICES, INC -
REINSTATEMENT 2019-05-22 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-10-03
Foreign Limited 2010-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State