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 |
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 |
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 | - | - |
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 |
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