Search icon

APP AMERICAN PAYMENT PROCESSING INC. - Florida Company Profile

Company Details

Entity Name: APP AMERICAN PAYMENT PROCESSING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APP AMERICAN PAYMENT PROCESSING 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: 21 May 2014 (11 years ago)
Date of dissolution: 01 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P14000045642
FEI/EIN Number 47-0997939

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

Address: 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVEBACI CLAUDIO DSTV 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139
FEDERICI STEFANIA Director 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139
FEDERICI STEFANIA President 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139
MASENZANI VALERIO Chairman 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139
GENTILE MARIA Agent 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139
MASENZANI VALERIO Director 1680 MICHIGAN AVE., STE. 700, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-01 - -
NAME CHANGE AMENDMENT 2015-08-25 APP AMERICAN PAYMENT PROCESSING INC. -
AMENDMENT 2015-08-06 - -
AMENDMENT 2014-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-06-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
Name Change 2015-08-25
Amendment 2015-08-06
ANNUAL REPORT 2015-01-20
Amendment 2014-11-04
Domestic Profit 2014-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State