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. |
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 |
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 |
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 | - | - |
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