Search icon

PRINT 2000, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRINT 2000, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINT 2000, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2002 (22 years ago)
Document Number: L00000008651
FEI/EIN Number 651030062

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

Address: 1414 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 1414 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASEGAWA EDWARD Managing Member 1414 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
HASEGAWA ALEXANDRA G Managing Member 1414 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
HASEGAWA ALEXANDRA Agent 1414 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00307900016 COPY EXPRESS ACTIVE 2000-11-02 2025-12-31 - 1424 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134-4008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1414 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 1414 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-09-29 1414 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
REINSTATEMENT 2002-12-17 - -
REGISTERED AGENT NAME CHANGED 2002-12-17 HASEGAWA, ALEXANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State