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. |
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 |
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 |
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 |
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 | - |
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