Search icon

PRINT PLUS LLC - Florida Company Profile

Company Details

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

PRINT PLUS 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000109378
FEI/EIN Number 453508656

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

Address: 7700 NW 79TH PL., MIAMI, FL, 33166, US
Mail Address: 7700 NW 79TH PL., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL A Manager 10916 NW 67 ST, DORAL, FL, 33178
ALLUEVA JOSE L Manager 10916 NW 67 ST, DORAL, FL, 33178
GUTIERREZ EDUARDO Manager 7700 NW 79TH PL., MIAMI, FL, 33166
HERNANDEZ MIGUEL Agent 10916 NW 67 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 7700 NW 79TH PL., SUITE 3, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-08-02 7700 NW 79TH PL., SUITE 3, MIAMI, FL 33166 -
LC AMENDMENT 2014-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 10916 NW 67 ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-04-27 HERNANDEZ, MIGUEL -

Documents

Name Date
ANNUAL REPORT 2022-04-30
LC Amendment 2021-08-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
LC Amendment 2014-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State