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. |
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 |
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 |
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 |
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 | - | - |
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