Search icon

MERCHANT CARD SOLUTIONS-FLORIDA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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