Search icon

PRINT DEPOT OF THE AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: PRINT DEPOT OF THE AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINT DEPOT OF THE AMERICAS, 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 18 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L09000092559
FEI/EIN Number 42-1769104

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

Address: 1660 West Hillboro Blvd, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1660 West Hillboro Blvd, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OG & PRINT GRAFICA, Managing Member DADAS VARIAVEIS E, LOGISTICA S.A.
LOG & PRINT GRAFICA, DADOS VARIAVEIS E LOG Managing Member RUA JOANA FORESTO STORANI #676, SAO PAULO, 13280000
AMERICO FILENI ALDERANO Manager 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
TAXPLACE L.L.C. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-18 - -
LC AMENDMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1660 West Hillboro Blvd, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-05-04 1660 West Hillboro Blvd, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2011-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2011-02-16 TAXPLACE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-18
LC Amendment 2020-11-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State