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. |
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 |
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 |
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 | - | - |
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 |
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