Search icon

COMMERCE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: COMMERCE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCE SOLUTIONS 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: 04 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P13000030620
FEI/EIN Number 46-2447629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11655 NW 7 AVE, MIAMI, FL, 33168, US
Mail Address: 11655 NW 7 AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCEL SAMUEL President 11655 NW 7 AVE, MIAMI, FL, 33168
CANCEL SAMUEL Agent 11655 NW 7 AVE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128032 PAYDAY SOLUTION ACTIVE 2015-12-18 2025-12-31 - 10328 NW 128TH TER, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 11655 NW 7 AVE, MIAMI, FL 33168 -
AMENDMENT 2016-12-12 - -
CHANGE OF MAILING ADDRESS 2016-12-12 11655 NW 7 AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 11655 NW 7 AVE, MIAMI, FL 33168 -
AMENDMENT 2014-12-16 - -
REGISTERED AGENT NAME CHANGED 2014-12-16 CANCEL, SAMUEL -
AMENDMENT 2014-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-24
Amendment 2016-12-12
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State