Search icon

INK SERVICES OF DADE, LLC - Florida Company Profile

Company Details

Entity Name: INK SERVICES OF DADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INK SERVICES OF DADE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Nov 2004 (20 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L04000081646
FEI/EIN Number 202041962

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

Address: 3399 NW 72nd. Ave, MIAMI, FL, 33122, US
Mail Address: 3399 NW 72nd. Ave, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNIS ENRIQUE Manager 3399 NW 72nd. Ave, MIAMI, FL, 33122
Varas Maria A Manager 3399 NW 72nd. Ave, MIAMI, FL, 33122
YUNIS ENRIQUE P Agent 3399 NW 72nd. Ave, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108758 CARTRIDGE WORLD CORAL WAY EXPIRED 2011-11-08 2016-12-31 - 2757 SW 22 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
REGISTERED AGENT NAME CHANGED 2018-03-24 YUNIS, ENRIQUE PATRICIO -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 3399 NW 72nd. Ave, Suite #223, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 3399 NW 72nd. Ave, Suite #223, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-04-06 3399 NW 72nd. Ave, Suite #223, MIAMI, FL 33122 -
LC AMENDMENT 2008-05-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State