Search icon

MIAMI 4 PRINT LLC - Florida Company Profile

Company Details

Entity Name: MIAMI 4 PRINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI 4 PRINT 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: 01 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L11000088480
FEI/EIN Number 452938188

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

Address: 15620 NW 157TH STREET RD, MAIAMI GARDENS, FL, 33054, US
Mail Address: 15620 NW 157TH STREET RD, MAIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELL ERIBERTO Auth 15620 NW 157TH STREET RD, MAIAMI GARDENS, FL, 33054
DE LOS SANTOS CRISTINA Manager 15620 NW 157TH STREET RD, MAIAMI GARDENS, FL, 33054
DE LOS SANTOS CRISTINA Agent 15620 NW 157th Street Rd, Miami Gardens, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 15620 NW 157TH STREET RD, MAIAMI GARDENS, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 15620 NW 157th Street Rd, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-06-08 15620 NW 157TH STREET RD, MAIAMI GARDENS, FL 33054 -
LC AMENDMENT 2019-12-02 - -
LC AMENDMENT 2019-02-25 - -
LC AMENDMENT 2016-04-15 - -
LC AMENDMENT AND NAME CHANGE 2013-03-25 MIAMI 4 PRINT LLC -
REGISTERED AGENT NAME CHANGED 2012-10-27 DE LOS SANTOS, CRISTINA -
REINSTATEMENT 2012-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-06-19
ANNUAL REPORT 2020-06-08
LC Amendment 2019-12-02
LC Amendment 2019-02-25
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State