Search icon

GONCAR PRINT USA, LLC - Florida Company Profile

Company Details

Entity Name: GONCAR PRINT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONCAR PRINT USA, 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: 21 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000120795
FEI/EIN Number 271529048

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

Address: 4450 NW 102ND PL, DORAL, FL, 33178
Mail Address: 4450 NW 102ND PL, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARVAJAL CESAR Managing Member 4450 NW 102ND PL, DORAL, FL, 33178
GONZALEZ CARVAJAL CESAR Agent 4450 NW 102ND PL, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071917 SOUTH PAPER EXPIRED 2012-07-19 2017-12-31 - 1627 W. 31 PLACE, HIALEAH, FL, 33012
G12000071915 WHITE RABBIT EXPIRED 2012-07-19 2017-12-31 - 1627 W. 31 PLACE, HIALEAH, FL, 33012
G10000088017 SOUTH PAPER EXPIRED 2010-09-24 2015-12-31 - CESAR@MIAMITONERS.COM, 8000 NW 31ST STREET, SUITE#10, MIAMI, FL, 33122
G10000060825 MIAMI TONERS EXPIRED 2010-07-01 2015-12-31 - 4674 NW 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 4450 NW 102ND PL, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-04-10 4450 NW 102ND PL, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-01-05 GONZALEZ CARVAJAL, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 4450 NW 102ND PL, DORAL, FL 33178 -
LC AMENDMENT 2010-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000386673 TERMINATED 1000000418403 MIAMI-DADE 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-10
CORLCMMRES 2011-01-18
ANNUAL REPORT 2011-01-05
LC Amendment 2010-04-01
ANNUAL REPORT 2010-02-11
Florida Limited Liability 2009-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State