Entity Name: | MUNICIPAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
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 |
SPC AUTOAGENT, LP | Manager | 725 NE 71ST STREET, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 10 Dynamic Drive, Suite 201, Scarborough, ME 04074 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 10 Dynamic Drive, Suite 201, Scarborough, ME 04074 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-22 | NRAI SERVICES, INC | No data |
REINSTATEMENT | 2019-05-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
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 Feb 2025
Sources: Florida Department of State