Search icon

PRINT SUPPLIES EXPORT LLC - Florida Company Profile

Company Details

Entity Name: PRINT SUPPLIES EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINT SUPPLIES EXPORT 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: 02 Dec 2009 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000114676
FEI/EIN Number 271457435

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

Address: 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL, 33326, US
Mail Address: 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELLO ANTONIO J Manager CALLE 116 NO. 2-50 APT. 403, SANTAFE DE BOGOTA, BO, 00000
DUQUE MARIA LUCIA Manager CALLE 116 NO. 2-50 APT. 403, SANTAFE DE BOGOTA, BO, 00000
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-09-24 - -
LC AMENDMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-10-19 1820 N CORPORATE LAKES BLVD SUITE 109, WESTON, FL 33326 -
LC NAME CHANGE 2020-09-03 PRINT SUPPLIES EXPORT LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-04-29 E & F LATIN GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-12
CORLCDSMEM 2021-09-24
ANNUAL REPORT 2021-04-24
LC Amendment 2020-10-19
LC Name Change 2020-09-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State