Search icon

MERCHANT PAYMENT SOURCE INC.

Company Details

Entity Name: MERCHANT PAYMENT SOURCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1995 (30 years ago)
Date of dissolution: 19 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P95000044688
FEI/EIN Number 650590902
Address: 13950 SW 39 ST, MIAMI, FL, 33175, US
Mail Address: 13950 SW 39 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ ROSALBA Agent 13950 SW 39 ST, MIAMI, FL, 33175

President

Name Role Address
MARTINEZ ROSALBA President 13950 SW 39 ST, MIAMI, FL, 33175

Secretary

Name Role Address
MARTINEZ ROSALBA Secretary 13950 SW 39 ST, MIAMI, FL, 33175

Treasurer

Name Role Address
MARTINEZ ROSALBA Treasurer 13950 SW 39 ST, MIAMI, FL, 33175

Director

Name Role Address
MARTINEZ ROSALBA Director 13950 SW 39 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 13950 SW 39 ST, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2016-04-28 13950 SW 39 ST, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 13950 SW 39 ST, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2012-04-13 MARTINEZ, ROSALBA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000057789 LAPSED 11-32935 CA 06 11TH JUDICIAL CIRCUIT COURT 2012-01-05 2017-01-27 $105,913.26 ALLIED FINANCIAL INVESTMENTS, INC., 13307 S.W. 87 AVENUE, MIAMI, FL 33176

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State