Search icon

PRINTLAT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PRINTLAT 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: 12 Nov 2013 (12 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: L13000158954
FEI/EIN Number 464140519

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

Address: 15825 SW 49 Ct, Miramar, FL, 33027, US
Mail Address: 15825 sw 49 ct, miramar, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHON DAVID Managing Member 15825 SW 49 CT, MIRAMAR, FL, 33027
PACHON DAVID Agent 15825 SW 49 CT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121107 DIGITAL PRINT DEPOT EXPIRED 2018-11-11 2023-12-31 - 16283 SW 47 CT, MIRAMAR, FL, 33027
G18000121108 PS BUSINESS EXPIRED 2018-11-11 2023-12-31 - 16283 SW 47 CT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 15825 SW 49 Ct, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-03-08 15825 SW 49 Ct, Miramar, FL 33027 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-09-30
Florida Limited Liability 2013-11-12

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00
Date:
2021-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31100.00
Total Face Value Of Loan:
31100.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,700
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,795.88
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $30,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State