Search icon

STUDIO HOUSE GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: STUDIO HOUSE GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIO HOUSE GRAPHICS, 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: 25 Jan 2012 (13 years ago)
Document Number: L12000012034
FEI/EIN Number APPLIED FOR

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

Address: 15141 SW 43 Terrace, Miami, FL, 33185, US
Mail Address: 15141 SW 43 Terrace, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ROBERT Managing Member 13548 SW 102 Lane, Miami, FL, 33186
PENA JANELLE Managing Member 13548 SW 102 Lane, Miami, FL, 33186
PENA JANELLE Agent 15141 SW 43 Terrace, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054923 BLUE MONSTER GRAPHICS ACTIVE 2016-06-03 2026-12-31 - 10967 SW 40 STREET, MIAMI, FL, 33165
G12000118641 PAPER HOUSE STUDIOS EXPIRED 2012-12-10 2017-12-31 - 815 NW 57 AVE, SUITE 304, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 15141 SW 43 Terrace, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-04-29 15141 SW 43 Terrace, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 15141 SW 43 Terrace, Miami, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State