Search icon

PRINTLAT LLC - Florida Company Profile

Company Details

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

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 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000158954
FEI/EIN Number 46-4140519

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

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

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581468509 2021-03-12 0455 PPP 6010 NW 99th Ave Unit 110, Doral, FL, 33178-2723
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2723
Project Congressional District FL-26
Number of Employees 3
NAICS code 424120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30795.88
Forgiveness Paid Date 2021-07-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State