Entity Name: | CREDIT CARD PROCESSING & POS SOLUTIONS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREDIT CARD PROCESSING & POS SOLUTIONS, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 04 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2022 (3 years ago) |
Document Number: | P00000044746 |
FEI/EIN Number |
651005400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12360 SW 132ND CT STE 214, MIAMI, FL, 33186, US |
Mail Address: | 12360 SW 132ND CT STE 214, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REATEGUI NEPTALI F | President | 12360 SW 132ND CT STE 214, MIAMI, FL, 33186 |
REATEGUI NEPTALI | Agent | 12360 SW 132ND CT STE 214, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 12360 SW 132ND CT STE 214, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | REATEGUI, NEPTALI | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 12360 SW 132ND CT STE 214, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 12360 SW 132ND CT STE 214, MIAMI, FL 33186 | - |
REINSTATEMENT | 2022-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-09-04 | - | - |
CANCEL ADM DISS/REV | 2007-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-07-27 |
ANNUAL REPORT | 2020-04-19 |
REINSTATEMENT | 2019-11-18 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2015-09-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State