Entity Name: | MERCHANT CARD SOLUTIONS-FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCHANT CARD SOLUTIONS-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: |
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: | 27 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000027892 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15151 NE 21ST AVENUE, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | P.O Box 600630, North Miami Beach, FL, 33160, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ FREDDY | President | 15151 NE 21ST AVENUE, NORTH MIAMI BEACH, FL, 33162 |
DIAZ FREDDY | Agent | 15151 NE 21ST AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090051 | POSELITE | EXPIRED | 2015-08-31 | 2020-12-31 | - | P.O. BOX 600630, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-04 | 15151 NE 21ST AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | DIAZ, FREDDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 15151 NE 21ST AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2015-08-31 | 15151 NE 21ST AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000257822 | ACTIVE | 1000000990387 | MIAMI-DADE | 2024-04-26 | 2044-05-01 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J20000156881 | ACTIVE | 1000000863600 | DADE | 2020-03-09 | 2040-03-11 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000196004 | ACTIVE | 1000000818903 | DADE | 2019-03-08 | 2029-03-13 | $ 335.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Amendment | 2016-11-04 |
AMENDED ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-08-31 |
Domestic Profit | 2014-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State