Search icon

DATA PAYMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DATA PAYMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA PAYMENT SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000070938
FEI/EIN Number 46-3534115

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

Address: 5300 NW 77th CT, Doral, FL, 33166, US
Mail Address: 5300 NW 77th CT, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Requejo Luis A President 8200 NW 52nd Terrace, Doral, FL, 33166
CALZADILLA JORGE Chief Financial Officer 8200 NW 52nd Terrace, Doral, FL, 33166
Garcia Juan M Agent 5300 NW 77th CT, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024661 PAYMENTIX EXPIRED 2017-03-08 2022-12-31 - 8200 NW 52ND TERRACE, SUITE 107, DORAL, FL, 33166
G14000007976 FIRST DATA INDEPENDENT SALES CHANNEL EXPIRED 2014-01-23 2019-12-31 - 172 WEST FLAGLER STREET SUITE 330, MIAMI, FL, 33130
G13000107156 ONE PAYMENT EXPIRED 2013-10-30 2018-12-31 - 172 WEST FLAGLER STREET, SUITE 330, MIAMI, FL, 33130
G13000101320 ONE PAYMENTS EXPIRED 2013-10-14 2018-12-31 - 172 W FLAGLER STREET, SUITE 330, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5300 NW 77th CT, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-05 5300 NW 77th CT, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5300 NW 77th CT, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-03-29 Garcia, Juan Manuel -
AMENDMENT 2015-09-04 - -

Court Cases

Title Case Number Docket Date Status
DONE AND DONE, LLC, etc., VS DATA PAYMENT SYSTEMS, INC., etc., 3D2020-0161 2020-01-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20026

Parties

Name DONE AND DONE LLC
Role Appellant
Status Active
Representations A. Sheila Oretsky, Chance Lyman
Name DATA PAYMENT SYSTEMS, INC.
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE REPLY/CROSS-ANSWER BRIEF
On Behalf Of Done and Done, LLC
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 11/23/20
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply/cross-answer brief is granted to and including December 14, 2020, with no further extensions allowed.
Docket Date 2021-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant/Cross-Appellee’s Response to the Motion for Rehearing, filed on August 12, 2021, is noted. Upon consideration, Appellee/Cross-Appellant’s Motion for Rehearing, Reconsideration, and/or Certification is hereby denied. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of Done and Done, LLC
Docket Date 2021-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING, RECONSIDERATION,AND/OR CERTIFICATION
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee/Cross-Appellant’s Unopposed Motion for Extension of Time to file a Motion for Rehearing, Reconsideration and/or Certification is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSEEK REHEARING, RECONSIDERATION AND/OR CERTIFICATION
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant/Cross-Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellant/Cross-Appellee prevailing below.
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2021-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-06-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-04-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-04-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Done and Done, LLC
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JUNE 15, 2021 at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Done and Done, LLC
Docket Date 2021-01-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEES' CROSS-REPLY BRIEF
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2021-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Done and Done, LLC
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/Cross-Appellant’s Third Motion for an Extension of Time to file the cross-reply brief is granted to and including January 27, 2021.
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ APPELLEE'S THIRD MOTION FOR EXTENSION OF TIME TO SERVETHE CROSS-REPLY BRIEF
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF APPELLANT/CROSS-APPELLEE
On Behalf Of Done and Done, LLC
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY/CROSS-ANSWER BRIEF
On Behalf Of Done and Done, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-30 days to 10/22/20
Docket Date 2020-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY/CROSS-ANSWER BRIEF
On Behalf Of Done and Done, LLC
Docket Date 2020-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion to Dismiss Cross-Appeal is carried with the case. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT'S MOTION TO DISMISS CROSS-APPEAL
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS CROSS-APPEAL
On Behalf Of Done and Done, LLC
Docket Date 2020-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 8/03/20
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 7/20/20
Docket Date 2020-06-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/06/20
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-22
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Data Payment Systems, Inc. shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CROSS APPEAL
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Done and Done, LLC
Docket Date 2020-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Done and Done, LLC
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief and appendix is granted to and including May 6, 2020.
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE INITIAL BRIEF AND APPENDIX
On Behalf Of Done and Done, LLC
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB AND APPENDIX ("Done & Done") 30 days to 4/06/20
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Done and Done, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB and APPENDIX-("Done & Done")30 days to 3/5/20
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of Done and Done, LLC
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2020-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Done and Done, LLC
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Done and Done, LLC
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DATA PAYMENT SYSTEMS, INC., etc., VS CHRISTOPHER CASO, etc., et al., 3D2017-2586 2017-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15057

Parties

Name DATA PAYMENT SYSTEMS, INC.
Role Appellant
Status Active
Representations BRIAN BARAKAT
Name JUAN MARCOS BATISTA
Role Appellee
Status Active
Name ONEPAY LLC
Role Appellee
Status Active
Name IRELAND PAY LLC
Role Appellee
Status Active
Name CHRISTOPHER CASO
Role Appellee
Status Active
Representations JORGE L. CARBONELL, ANTHONY J. PEREZ, Ryan S. LeMontang, ALFREDO GARCIA-MENOCAL, DANIEL H. PEREZ
Name IGNITE PAYMENTS INC.
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-08-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including June 12, 2018.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed May 11, 2018 is recognized by the court.
Docket Date 2018-05-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-11
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 11, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 7, 2018.
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including April 30, 2018.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/14/18
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER CASO
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix ~ 6
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ service of appendix
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 1/22/18
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/11/18
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18. 2017.
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DATA PAYMENT SYSTEMS, INC.
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
Amendment 2015-09-04
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410537105 2020-04-11 0455 PPP 5300 NW 77 CT MIAMI, MIAMI, FL, 33166
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176700
Loan Approval Amount (current) 176700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178923.48
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State