Search icon

LIQUID PAYMENTS INC. - Florida Company Profile

Company Details

Entity Name: LIQUID PAYMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID PAYMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: P15000062030
FEI/EIN Number 47-4631358

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

Address: 8751 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324, US
Mail Address: 8751 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIQUID PAYMENTS INC 401(K) PLAN 2023 474631358 2024-07-22 LIQUID PAYMENTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 522190
Sponsor’s telephone number 9543833783
Plan sponsor’s address 8751 W BROWARD BLVD., SUITE 201, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KAPUR SHASHI President 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
KAPUR SHASHI Director 5645 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
SAUTTER C. CHRISTIAN ESQ. Agent 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 8751 WEST BROWARD BOULEVARD, SUITE 201, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-28 8751 WEST BROWARD BOULEVARD, SUITE 201, PLANTATION, FL 33324 -
AMENDMENT 2021-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-17 SAUTTER, C. CHRISTIAN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-17 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
Amendment 2021-09-22
Reg. Agent Change 2021-09-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729167008 2020-04-08 0455 PPP 5645 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076-3124
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118565
Loan Approval Amount (current) 118565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123981
Servicing Lender Name American Bank and Trust Company, National Association
Servicing Lender Address 4301 E 53rd St, DAVENPORT, IA, 52807-3861
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-3124
Project Congressional District FL-23
Number of Employees 11
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123981
Originating Lender Name American Bank and Trust Company, National Association
Originating Lender Address DAVENPORT, IA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119253.34
Forgiveness Paid Date 2020-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State