Search icon

COPIERS FLORIDA, LLC

Company Details

Entity Name: COPIERS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L14000111730
FEI/EIN Number 47-1357984
Address: 10845 NW 50th ST, SUNRISE, FL 33351
Mail Address: 10845 NW 50th ST, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEN-ISHAY, AMIR Agent 10845 NW 50th ST, SUNRISE, FL 33351

Manager

Name Role Address
HOLTZBERG, MOSHE Manager 10845 NW 50th ST, SUNRISE, FL 33351
BEN-ISHAY, DINA Manager 10845 NW 50th ST, SUNRISE, FL 33351

Manager Member

Name Role Address
BEN-ISHAY, AMIR Manager Member 10845 NW 50th ST, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030170 MAGNIFIED IMAGING SOLUTIONS ACTIVE 2023-03-06 2028-12-31 No data 7135 NW 88TH AVENUE, 33321, FL, TAMAR-AC
G21000040610 FIX A FAX/LASER DOCTOR/LASER PRINTER SOLUTIONS ACTIVE 2021-03-24 2026-12-31 No data 2957 NW 27TH ST, FORT LAUDERDALE, FL, 33311
G21000027457 LASER PRINTER SOLUTION AND FIX A FAX ACTIVE 2021-02-26 2026-12-31 No data 1779 WEST 37TH ST, BAY #15, HIALEAH, FL, 33012
G18000134357 108 BUILDING MANAGEMENT EXPIRED 2018-12-20 2023-12-31 No data 2957 NW 27TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 10845 NW 50th ST, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-04-21 10845 NW 50th ST, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 BEN-ISHAY, AMIR No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 10845 NW 50th ST, SUNRISE, FL 33351 No data
LC AMENDMENT 2017-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
LC Amendment 2017-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State