Entity Name: | MEGACOLOR PRINT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEGACOLOR PRINT, 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. |
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: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000003781 |
FEI/EIN Number |
030388465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7869 NW 52 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7869 NW 52 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRONIO RONAN | Manager | 7869 NW 52 STREET, MIAMI, FL, 33166 |
CABRIER MARCELO G | Manager | 7869 NW 52 STREET, MIAMI, FL, 33166 |
GUZMAN MARIO L | Agent | 9130 S. DADELAND BLVD, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024765 | MB10 | EXPIRED | 2011-03-08 | 2016-12-31 | - | 7869 NW 52ND STREET, MIAMI, FL, 33166 |
G11000012995 | GENTE DE MIAMI | EXPIRED | 2011-02-02 | 2016-12-31 | - | 7869 NW 52ND STREET, MIAMI, FL, 33166 |
G11000012997 | GENTE DE DORAL | EXPIRED | 2011-02-02 | 2016-12-31 | - | 7869 NW 52ND STREET, MIAMI, FL, 33166 |
G11000013003 | GENTE DE HIALEAH | EXPIRED | 2011-02-02 | 2016-12-31 | - | 7869 NW 52ND STREET, MIAMI, FL, 33166 |
G10000008407 | CITIPRINT | EXPIRED | 2010-02-08 | 2015-12-31 | - | 7869 NW 52ND STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-18 | 9130 S. DADELAND BLVD, SUITE #1600, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-13 | 7869 NW 52 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2004-01-13 | 7869 NW 52 STREET, MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000168171 | LAPSED | 15-000482 CA 01 | MIAMI DADE CO. CIRCUIT COURT | 2017-03-14 | 2022-03-30 | $291,901.75 | XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TEXAS 75057 |
J15000725610 | ACTIVE | 1000000683784 | DADE | 2015-06-24 | 2035-07-01 | $ 71,829.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000036868 | LAPSED | 10-19217 SP 05 (01) | COUNTY, MIAMI-DADE COUNTY, FL | 2011-01-10 | 2016-01-21 | $8,398.55 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-07-18 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State