Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
MERCHANTS' CHOICE PAYMENT SOLUTIONS OF FLORIDA, LLC
Filing Information
M11000005586
45-3622694
11/04/2011
DE
INACTIVE
LC WITHDRAWAL
02/27/2019
02/27/2019
Principal Address
Changed: 04/17/2015
8250 BRYAN DAIRY RD
SUITE 100
LARGO, FL 33777
SUITE 100
LARGO, FL 33777
Changed: 04/17/2015
Mailing Address
Changed: 02/27/2019
3500 de Maisonneuve West
Suite 700
Montreal, Quebec H3Z 3C1 CA
Suite 700
Montreal, Quebec H3Z 3C1 CA
Changed: 02/27/2019
Registered Agent Name & Address
CT Corporation System
Name Changed: 02/27/2019
Address Changed: 02/27/2019
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 02/27/2019
Address Changed: 02/27/2019
Authorized Person(s) Detail
Name & Address
Title President
Daniel , Chazonoff, Mr.
Title VP
Linden, Todd, Mr.
Title Secretary
Lewin, Doug, Mr.
Title President
Daniel , Chazonoff, Mr.
3500 de Maisonneuve West
Suite 700
Montreal, Quebec H3Z 3C1 CA
Suite 700
Montreal, Quebec H3Z 3C1 CA
Title VP
Linden, Todd, Mr.
7803 Fairway Cove CT
Spring, TX 77389
Spring, TX 77389
Title Secretary
Lewin, Doug, Mr.
3500 de Maisonneuve West
Suite 700
Montreal, Quebec H3Z 3C1 CA
Suite 700
Montreal, Quebec H3Z 3C1 CA
Annual Reports
Report Year | Filed Date |
2016 | 06/17/2016 |
2017 | 02/10/2017 |
2019 | 02/27/2019 |
Document Images