Search icon

EMPLOYEE PROCESSING SOLUTIONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPLOYEE PROCESSING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000099178
FEI/EIN Number 46-4308485
Address: 8111 NW 33 STREET, DORAL, FL, 33122, US
Mail Address: 8111 NW 33 STREET, DORAL, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mansilla Pompey President 8111 NW 33 STREET, DORAL, FL, 33122
Mansilla Bradley P Vice President 8111 NW 33 STREET, DORAL, FL, 33122
Betancourt Rick A Treasurer 8111 NW 33 STREET, DORAL, FL, 33122
Goldman Bruce J Agent 11042 Paradela Street, Coral Gables, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
464308485
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069249 TRANSPORTATION EMPLOYMENT SERVICES, INC. EXPIRED 2015-07-02 2020-12-31 - 9960 NW 89TH COURT, MEDLEY, FL, 33178
G14000041375 EPS EXPIRED 2014-04-25 2024-12-31 - 8111 NW 33RD ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-15 8111 NW 33 STREET, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 8111 NW 33 STREET, DORAL, FL 33122 -
REINSTATEMENT 2016-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 11042 Paradela Street, Coral Gables, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-02-24 Goldman, Bruce J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-04-15
Off/Dir Resignation 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-02-24
Domestic Profit 2013-12-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State