Entity Name: | ULTIMATE PAYMENT SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Feb 2019 (6 years ago) |
Document Number: | P19000015779 |
FEI/EIN Number | 83-3440486 |
Address: | 18452 SW 92ND CT, CUTLER BAY, FL 33157 |
Mail Address: | 18452 SW 92ND CT, CUTLER BAY, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ, JOAQUIN F | Agent | 18452 SW 92ND CT, CUTLER BAY, FL 33157 |
Name | Role | Address |
---|---|---|
GONZALEZ, JOAQUIN F | President | 18452 SW 92ND CT, CUTLER BAY, FL 33157 |
Name | Role | Address |
---|---|---|
GONZALEZ, ELIZABETH MARIE | Vice President | 18452 SW 92ND CT, CUTLER BAY, FL 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000148587 | GENERATION JEWELS | ACTIVE | 2024-12-07 | 2029-12-31 | No data | 18452 SW 92 CT, MIAMI, FL, 33157 |
G20000036983 | PROSPAY ENTERPRISE | ACTIVE | 2020-03-31 | 2025-12-31 | No data | 1825 PONCE DE LEON BLVD, SUITE 597, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-06 | 18452 SW 92ND CT, CUTLER BAY, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 18452 SW 92ND CT, CUTLER BAY, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 18452 SW 92ND CT, CUTLER BAY, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-31 |
Domestic Profit | 2019-02-18 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State