Entity Name: | HERTZ-REEDER PRINT STRATEGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERTZ-REEDER PRINT STRATEGIES, 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: |
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: | 25 Jun 2004 (21 years ago) |
Date of dissolution: | 07 May 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2014 (11 years ago) |
Document Number: | L04000048223 |
FEI/EIN Number |
260801746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SOUTH POINTE DRIVE #3605, #3605, MIAMI BEACH, FL, 33139, US |
Mail Address: | 300 SOUTH POINTE DRIVE #3605, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERTZ PAUL | Manager | 300 SOUTH POINTE DRIVE # 3605, MIAMI BEACH, FL, 33139 |
HERTZ DEBRA | Manager | 300 SOUTH POINTE DRIVE #3605, MIAMI BEACH, FL, 33139 |
REEDER BOBETTE | Manager | 300 SOUTH POINTE DRIVE #3605, MIAMI BEACH, FL, 33139 |
KOLSKI STEPHEN J | Agent | 2600 DOUGLAS ROAD STE. 1109, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 300 SOUTH POINTE DRIVE #3605, #3605, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 300 SOUTH POINTE DRIVE #3605, #3605, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-05-07 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-14 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State