Search icon

12 AVENUE COPY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: 12 AVENUE COPY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

12 AVENUE COPY SERVICE INC. 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: 16 Nov 1979 (45 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 645401
FEI/EIN Number 591950226

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

Address: 1300 NW 29TH ST, MIAMI, FL, 33142, US
Mail Address: 1300 NW 29TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES, LAZARO R. President 7830 SW 86 CT., MIAMI, FL, 33143
VALDES, MIRIAM Vice President 7830 SW 86 CT., MIAMI, FL, 33143
VALDES, MIRIAM Agent 7830 SW 86 CT., MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011210 12TH AVENUE GRAPHICS EXPIRED 2010-02-02 2015-12-31 - 1300 NW 29TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 1300 NW 29TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-04-26 1300 NW 29TH ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1988-08-02 7830 SW 86 CT., MIAMI, FL 33143 -
REINSTATEMENT 1985-04-01 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000166952 TERMINATED 1000000255318 DADE 2012-03-01 2032-03-07 $ 4,467.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000166960 TERMINATED 1000000255319 DADE 2012-03-01 2022-03-07 $ 1,614.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000785746 TERMINATED 1000000241977 DADE 2011-11-28 2031-11-30 $ 4,166.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000386909 TERMINATED 1000000219533 DADE 2011-06-14 2031-06-22 $ 7,301.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000386917 TERMINATED 1000000219537 DADE 2011-06-14 2031-06-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000241555 TERMINATED 07-3438 CA (05) CIRCUIT, MIAMI-DADE COUNTY, FL 2008-07-22 2013-07-24 $45,217.67 INTERNATIONAL PAPER COMPANY T/A XPEDX, 2785 COMMERCE PARKWAY, MIRAMAR, FL 33025

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State