Search icon

PKS PRINTING LLC - Florida Company Profile

Company Details

Entity Name: PKS PRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PKS PRINTING 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: 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: 17 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L09000037356
FEI/EIN Number 264690862

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

Address: 12158 SW 114th Pl, Miami, FL, 33176, US
Mail Address: 18800 SW 97TH AVE, CUTLER BAY, FL, 33157, JM
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PAUL A Managing Member 18800 SW 97TH AVE, Cutler Bay, FL, 33157
SMITH SANDRA Y Manager 18800 SW 97TH AVE, Cutler Bay, FL, 33157
SMITH Kevin A Manager 18800 sw 97 Ave, Cutler Bay, FL, 33157
Smith Patrick N Auth 18800 SW 97TH AVE, cutler bay, FL, 33157
SMITH PAUL A Agent 18800 S.W. 97 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 SMITH, PAUL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12158 SW 114th Pl, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-04-29 12158 SW 114th Pl, Miami, FL 33176 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-19 18800 S.W. 97 AVE, MIAMI, FL 33157 -
REINSTATEMENT 2010-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000005502 ACTIVE 1000000975396 DADE 2023-12-27 2044-01-03 $ 1,409.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State