Search icon

MERCHANT PROCESSING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANT PROCESSING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCHANT PROCESSING SOLUTIONS, INC. 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: 16 Feb 2006 (19 years ago)
Document Number: P06000023719
FEI/EIN Number 204395411

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

Address: 100 Southeast Third Avenue, FT. LAUDERDALE, FL, 33394, US
Mail Address: 2805 East Oakland Park Blvd., Ste 158, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE OPEN 401K MEP MERCHANT PROCESSING SOLUTIONS, INC. 2021 204395411 2022-07-27 MERCHANT PROCESSING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 338
Effective date of plan 2016-09-15
Business code 522300
Sponsor’s telephone number 9549382420
Plan sponsor’s address 2805 E OAKLAND BLVD, #158, FORT LAUDERDALE, FL, 33306

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOURTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
THE OPEN 401K MEP MERCHANT PROCESSING SOLUTIONS, INC. 2020 204395411 2021-10-15 MERCHANT PROCESSING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 338
Effective date of plan 2016-09-15
Business code 522300
Sponsor’s telephone number 9549382420
Plan sponsor’s address 2805 E OAKLAND BLVD, #158, FORT LAUDERDALE, FL, 33306

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOURTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing CLAUDIA MOSLEY
Valid signature Filed with authorized/valid electronic signature
THE OPEN 401K MEP MERCHANT PROCESSING SOLUTIONS, INC. 2019 204395411 2020-10-06 MERCHANT PROCESSING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 338
Effective date of plan 2016-09-15
Business code 522300
Sponsor’s telephone number 9549382420
Plan sponsor’s address 2805 E OAKLAND BLVD, #158, FORT LAUDERDALE, FL, 33306

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 SOURTH GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
MPS 2019 204395411 2020-08-07 MERCHANT PROCESSING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-15
Business code 522300
Sponsor’s telephone number 9549382420
Plan sponsor’s address 2805 E OAKLAND BLVD, #158, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing CLAUDIA MOSLEY
Valid signature Filed with authorized/valid electronic signature
MPS 401(K) PLAN 2018 204395411 2019-05-20 MERCHANT PROCESSING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 9549382420
Plan sponsor’s address 2805 E OAKLAND BLVD STE 158, FORT LAUDERDALE, FL, 33306
MPS 401(K) PLAN 2017 204395411 2018-08-27 MERCHANT PROCESSING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 9549382420
Plan sponsor’s address 2805 E OAKLAND BLVD STE 158, FORT LAUDERDALE, FL, 33306
MPS 401(K) PLAN 2016 204395411 2018-01-09 MERCHANT PROCESSING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 9549382420
Plan sponsor’s address 2805 E OAKLAND BLVD 158, FORT LAUDERDALE, FL, 33306

Key Officers & Management

Name Role Address
STRAUSS YAMILET Chief Executive Officer 100 Southeast Third Avenue,, FT. LAUDERDALE, FL, 33301
MOSLEY CLAUDIA M Chief Financial Officer 100 Southeast Third Avenue,, FORT LAUDEDALE, FL, 33301
STRAUSS YAMILET Agent 2805 East Oakland Park Blvd., FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2805 East Oakland Park Blvd., 158, FT. LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 100 Southeast Third Avenue, 10th Floor, FT. LAUDERDALE, FL 33394 -
CHANGE OF MAILING ADDRESS 2018-02-23 100 Southeast Third Avenue, 10th Floor, FT. LAUDERDALE, FL 33394 -
REGISTERED AGENT NAME CHANGED 2015-04-22 STRAUSS, YAMILET -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-23
Off/Dir Resignation 2018-01-26
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135078701 2021-04-07 0455 PPS 100 SE 3rd Ave # 10, Ft Lauderdale, FL, 33394-0002
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33394-0002
Project Congressional District FL-23
Number of Employees 2
NAICS code 522110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16321.77
Forgiveness Paid Date 2021-09-27
1368177307 2020-04-28 0455 PPP 2805 E OAKLAND PARK BLVD SUITE 158, FORT LAUDERDALE, FL, 33306-1813
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1802
Project Congressional District FL-23
Number of Employees 2
NAICS code 522298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10122.78
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State