Search icon

MUNICIPAY, LLC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

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

Events

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

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 Feb 2025

Sources: Florida Department of State