Search icon

BLACKSTONE MERCHANT SERVICES, INC.

Company Details

Entity Name: BLACKSTONE MERCHANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2007 (18 years ago)
Document Number: P00000085744
FEI/EIN Number 651039154
Address: 2620 SW 27th AVE, MIAMI, FL, 33133, US
Mail Address: 2620 SW 27th AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sancho Janet C Agent 2620 SW 27 AVE, Miami, FL, 33133

President

Name Role Address
ARIAS LUIS President 2620 SW 27th AVE, MIAMI, FL, 33133

Secretary

Name Role Address
ARIAS LUIS Secretary 2620 SW 27th AVE, MIAMI, FL, 33133

Treasurer

Name Role Address
ARIAS LUIS Treasurer 2620 SW 27th AVE, MIAMI, FL, 33133

Director

Name Role Address
ARIAS LUIS Director 2620 SW 27th AVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023790 KASHIN 123 NATIONAL RETAIL EXPIRED 2015-03-05 2020-12-31 No data 11600 NW 34 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Sancho, Janet C No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2620 SW 27 AVE, 2nd Floor, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2620 SW 27th AVE, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2020-03-17 2620 SW 27th AVE, MIAMI, FL 33133 No data
AMENDMENT 2007-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State