Search icon

THE PRINTING PLANET, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE PRINTING PLANET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE PRINTING PLANET, L.L.C. 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: 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: 02 Sep 2008 (16 years ago)
Document Number: L08000083161
FEI/EIN Number 26-3285045

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

Address: 2000 Harrison Street, #4, HOLLYWOOD, FL 33020
Mail Address: 2000 Harrison Street, #4, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mariano, Perednik, CPA Agent 2136 NE 123rd Street, North Miami, FL 33181
MAS, GABRIEL A Managing Member 21055 YACHT CLUB DR. APT 1705, AVENTURA, FL 33180
LIPOVETZKY, ROMINA L Managing Member 21055 YACHT CLUB DR. APT 1705, AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046377 PLANET PRINTER ACTIVE 2022-04-12 2027-12-31 - 2000 HARRISON ST, STE 4, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Mariano, Perednik, CPA -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2000 Harrison Street, #4, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-04-22 2000 Harrison Street, #4, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 2136 NE 123rd Street, North Miami, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000078947 TERMINATED 1000000979262 BROWARD 2024-01-30 2044-02-07 $ 6,865.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000218497 TERMINATED 1000000922196 BROWARD 2022-04-28 2032-05-04 $ 1,104.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State