Search icon

PRINT MANAGEMENT FLORIDA, LLC - Florida Company Profile

Company Details

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

PRINT MANAGEMENT FLORIDA, 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: 10 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000017935
FEI/EIN Number 450703217

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

Address: 8101 Biscayne Blvd, Miami, FL, 33138, US
Mail Address: 8101 Biscayne Blvd, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURLANDSKI GUY Manager 8101 Biscayne Blvd, Miami, FL, 33138
Kurlandski Selin Manager 8101 Biscayne Blvd, Miami, FL, 33138
QUARTER 5 LLC Agent 2295 S HIAWASSEE ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 8101 Biscayne Blvd, PH 701, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-04-06 QUARTER 5 LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 2295 S HIAWASSEE ROAD, Suite 411, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-04-06 8101 Biscayne Blvd, PH 701, Miami, FL 33138 -
LC AMENDMENT 2013-09-06 - -
LC AMENDMENT 2011-03-18 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-24
LC Amendment 2013-09-06
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-28
LC Amendment 2011-03-18
Florida Limited Liability 2011-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State