Entity Name: | PRINT SOLUTION DIGITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINT SOLUTION DIGITAL, LLC 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: |
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: | 01 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | L02000007712 |
FEI/EIN Number |
680496674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6540 WEST 20TH AVE, BAY-3, HIALEAH, FL, 33016 |
Mail Address: | 6540 WEST 20TH AVE, BAY-3, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIO MARIA | Managing Member | 340 NW 107 AVENUE, PEMBROKE PINES, FL, 33026 |
PALACIO JAIRO | Managing Member | 340 NW 107 AV, PEMBROKE PINES, FL, 33026 |
THE 1978 COMPANY, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-04 | 1978 | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-20 | 340 NW 107 AVENUE, PEMBROKE PINES, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-17 | 6540 WEST 20TH AVE, BAY-3, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2006-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-17 | 6540 WEST 20TH AVE, BAY-3, HIALEAH, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State