Search icon

BOCA MERCHANT SERVICE, INC.

Company Details

Entity Name: BOCA MERCHANT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 1996 (28 years ago)
Date of dissolution: 19 Aug 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Aug 1998 (26 years ago)
Document Number: P96000101986
FEI/EIN Number 650713769
Address: 7655 SW 153 CT, SUITE 103, MIAMI, FL, 33193, US
Mail Address: 15720 SW 72ND ST, SUITE 145, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
BONILLA CESAR A President 7655 SW 153 CT #103, MIAMI, FL, 33193

Director

Name Role Address
BONILLA CESAR A Director 7655 SW 153 CT #103, MIAMI, FL, 33193
ORTIZ ANTONIO Director 7655 SW 153 CT #103, MIAMI, FL, 33193
BONILLA GRACE Director 7655 SW 153 CT #103, MIAMI, FL, 33193

Vice President

Name Role Address
ORTIZ ANTONIO Vice President 7655 SW 153 CT #103, MIAMI, FL, 33193

Secretary

Name Role Address
BONILLA GRACE Secretary 7655 SW 153 CT #103, MIAMI, FL, 33193

Treasurer

Name Role Address
BONILLA GRACE Treasurer 7655 SW 153 CT #103, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 7655 SW 153 CT, SUITE 103, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 1997-04-16 7655 SW 153 CT, SUITE 103, MIAMI, FL 33193 No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 1998-08-19
ANNUAL REPORT 1997-04-16
Domestic Profit Articles 1996-12-18
DOCUMENTS PRIOR TO 1997 1996-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State