Search icon

NBSPRINT.COM LLC - Florida Company Profile

Company Details

Entity Name: NBSPRINT.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NBSPRINT.COM 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000068313
FEI/EIN Number 272938844

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

Address: 8901 SW 157TH Ave., 16-124, MIAMI, FL, 33196, US
Mail Address: 8901 SW 157TH Ave, 16-124, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN CATALINA Manager 8901 SW 157TH AVE # 16-124, MIAMI, FL, 33196
MARIN CATALINA Agent 8901 SW 157TH AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002370 CATA TUTOR ACTIVE 2021-01-06 2026-12-31 - 8901 SW 157 AVE, SUITE 16124, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 MARIN, CATALINA -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8901 SW 157TH Ave., 16-124, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-05-01 8901 SW 157TH Ave., 16-124, MIAMI, FL 33196 -

Documents

Name Date
LC Amendment 2021-09-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State