Search icon

PRECISION LITHO GRAPHIX CORP. - Florida Company Profile

Company Details

Entity Name: PRECISION LITHO GRAPHIX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION LITHO GRAPHIX CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 1960 (64 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 241783
FEI/EIN Number 590914044

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

Address: 242 W. 23RD ST., HIALEAH, FL, 33010
Mail Address: 242 W. 23RD ST., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, JORGE President 6608 GRANADA, CORAL GABLES, FL
DIAZ, JORGE Director 6608 GRANADA, CORAL GABLES, FL
DIAZ, JORGE L. Agent 6608 GRANADA, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2003-03-04 PRECISION LITHO GRAPHIX CORP. -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 6608 GRANADA, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1989-08-05 DIAZ, JORGE L. -
REINSTATEMENT 1983-11-22 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1983-11-10 - -
REINSTATEMENT 1980-12-31 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1980-12-08 - -
REINSTATEMENT 1975-10-02 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887107201 2020-04-15 0455 PPP 242 W 23 STREET, HIALEAH, FL, 33010-1524
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22783
Loan Approval Amount (current) 22783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1524
Project Congressional District FL-26
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22917.83
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State