Search icon

MERRICK FINANCIAL & CREDIT SERVICES INC.

Company Details

Entity Name: MERRICK FINANCIAL & CREDIT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: P08000084831
FEI/EIN Number 263373636
Address: 931 VILLAGE BLVD, WEST PALM BEACH, FL, 33409, US
Mail Address: 931 VILLAGE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANDS A. SHAMIL Agent 9728 SW 142 PLACE, MIAMI, FL, 33186

President

Name Role Address
SANDS A. SHAMIL President 9728 SW 142 PLACE, MIAMI, FL, 33186

Director

Name Role Address
SANDS A. SHAMIL Director 9728 SW 142 PLACE, MIAMI, FL, 33186
BOOTH KAMELA R Director 10740 WASHINGTON ST, PEMBROKE PINES, FL, 33025

Treasurer

Name Role Address
SANDS A. SHAMIL Treasurer 9728 SW 142 PLACE, MIAMI, FL, 33186

Vice President

Name Role Address
BOOTH KAMELA R Vice President 10740 WASHINGTON ST, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
BOOTH KAMELA R Secretary 10740 WASHINGTON ST, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 931 VILLAGE BLVD, STE 905-190, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2022-02-05 931 VILLAGE BLVD, STE 905-190, WEST PALM BEACH, FL 33409 No data
AMENDMENT 2020-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-01 SANDS, A. SHAMIL No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 9728 SW 142 PLACE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Amendment 2020-07-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State