Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEGACOLOR PRINT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2002 (24 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
Address: 7869 NW 52 STREET, MIAMI, FL, 33166, US
Mail Address: 7869 NW 52 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Trademarks

Serial Number:
85004129
Mark:
CITIPRINT
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-04-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CITIPRINT

Goods And Services

For:
Bindery services for others, namely, collating, folding, stapling, perforating, cutting and binding of printed, photocopied and typewritten materials; Customized printing of company names and logos for promotional and advertising purposes on the goods of others; Design printing for others; Digital o...
First Use:
2004-05-27
International Classes:
040 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State