Search icon

PROCESSING PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: PROCESSING PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCESSING PARTNERS 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: 29 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: P07000127356
FEI/EIN Number 743242847

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

Address: 767 W 41st Street, Miami Beach, FL, 33140, US
Mail Address: 767 W 41st Street, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVITZ & CO. PA Agent -
Kravitz Adam Secretary 767 W 41st Street, Miami Beach, FL, 33140
BAYR BENJAMIN President 767 W 41st Street, Miami Beach, FL, 33140
Klement Caitlyn Chief Executive Officer 767 W 41st Street, Miami Beach, FL, 33140
Bayr Benjamin Director 767 W 41st Street, Miami Beach, FL, 33140
Klement Caitlyn Director 767 W 41st Street, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-12 KRAVITZ & CO. PA -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 767 W 41ST STREET, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-01-04 767 W 41st Street, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 767 W 41st Street, Miami Beach, FL 33140 -
AMENDMENT 2014-10-27 - -
NAME CHANGE AMENDMENT 2013-01-07 PROCESSING PARTNERS INC. -
REINSTATEMENT 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375223 TERMINATED 1000000274705 BROWARD 2012-04-24 2032-05-02 $ 767.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000375306 TERMINATED 1000000274721 BROWARD 2012-04-24 2032-05-02 $ 2,166.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000375397 TERMINATED 1000000274732 BROWARD 2012-04-24 2032-05-02 $ 1,505.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-22
Amendment 2024-11-12
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State