Search icon

IN AND OUT GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: IN AND OUT GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN AND OUT GRAPHICS 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: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000044552
FEI/EIN Number 800181423

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

Address: 1965 NE 149 Street, North Miami, FL, 33181, US
Mail Address: 1965 NE 149 Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORNI MARTIN Managing Member 1965 NE 149 Street, North Miami, FL, 33181
STORNI MARTIN Agent 1965 NE 149 Street, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058362 KOOL PRINTING ACTIVE 2022-05-09 2027-12-31 - 1965 NE 149 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1965 NE 149 Street, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-01-03 1965 NE 149 Street, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1965 NE 149 Street, North Miami, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-07 STORNI, MARTIN -
REINSTATEMENT 2018-06-07 - -

Documents

Name Date
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-04
REINSTATEMENT 2020-06-25
REINSTATEMENT 2018-06-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State