Entity Name: | CREDIT CARD PROCESSORS OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREDIT CARD PROCESSORS OF FLORIDA, 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 Mar 2013 (12 years ago) |
Document Number: | P13000029063 |
FEI/EIN Number |
80-0910081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14133 SW 158 COURT, MIAMI, FL, 33196, US |
Mail Address: | 14133 SW 158 COURT, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ-ABREU FRANK | President | 14133 SW 158TH CT, MIAMI, FL, 33196 |
ALONSO DALMYS | Vice President | 14133 SW 158TH CT, MIAMI, FL, 33196 |
GONZALEZ-ABREU FRANK | Agent | 14133 SW 158TH CT, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 14133 SW 158TH CT, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-31 | 14133 SW 158 COURT, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2015-12-31 | 14133 SW 158 COURT, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State