Search icon

MERCHANT CREDIT CARD SOLUTIONS, CORP

Company Details

Entity Name: MERCHANT CREDIT CARD SOLUTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: P12000036556
FEI/EIN Number 45-5110287
Address: 16855 NE 2 Ave, North Miami Beach, FL, 33162, US
Mail Address: 16855 NE 2 Avenue, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO EMILIO Agent 54 EAST 41 STREET, HIALEAH, FL, 33013

President

Name Role Address
MARRERO EMILIO President 54 EAST 41 STREET, HIALEAH, FL, 33013

Chief Executive Officer

Name Role Address
MARRERO BEATRIZ Chief Executive Officer 664 E 29 STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096177 CAPITAL NETWORK ACTIVE 2024-08-13 2029-12-31 No data 16855 NE 2ND AVE. SUITE 103N, NORTH MIAMI BEACH, FL, 33162
G15000036522 CAPITAL NETWORK EXPIRED 2015-04-10 2020-12-31 No data 54 EAST 41 STREET, HIALEAH, FL, 33013
G15000018351 NATIONWIDE CAPITAL EXPIRED 2015-02-19 2020-12-31 No data 54 EAST 41 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 16855 NE 2 Ave, 103N, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2017-04-12 16855 NE 2 Ave, 103N, North Miami Beach, FL 33162 No data
AMENDMENT 2013-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State