Entity Name: | MERCHANTS CARD SERVICE GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCHANTS CARD SERVICE GROUP CORP 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: | 21 Sep 2011 (14 years ago) |
Document Number: | P11000083108 |
FEI/EIN Number |
453342968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6721 SW 158 Avenue, Miami, FL, 33193, US |
Mail Address: | 8911 SW 157 ave, MIAMI, FL, 33196, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNAIZ RICK | President | 6721 SW 158 AVE, MIAMI, FL, 33193 |
TORRES JOSE | Vice President | 344 WEST 65 STREET, HIALEAH, FL, 33013 |
ARNAIZ RICK | Treasurer | 6721 SW 158 AVE, MIAMI, FL, 33193 |
ARNAIZ RICK | Agent | 6721 SW 158 AVE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 6721 SW 158 Avenue, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 6721 SW 158 Avenue, Miami, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State