Search icon

FULL COLOR PRINTING LLC - Florida Company Profile

Company Details

Entity Name: FULL COLOR PRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL COLOR PRINTING 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: 21 Oct 2015 (10 years ago)
Document Number: L15000179167
FEI/EIN Number 47-5384502

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

Address: 17090 NE 7th Avenue, Suite 100, Miami Gardens, FL, 33169, US
Mail Address: 17090 NW 7th Avenue, Suite 100, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIAHAYA JERMIAS Manager 17090 NW 7th Avenue, Miami Gardens, FL, 33169
SIAHAYA JERMIAS Secretary 17090 NW 7th Avenue, Miami Gardens, FL, 33169
SIAHAYA JERMIAS MGRS Agent 17090 NW 7th Avenue, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027292 SIGNS AND FLYERS ACTIVE 2024-02-20 2029-12-31 - 17090 NW 7TH AVENUE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 17090 NE 7th Avenue, Suite 100, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-01-27 17090 NE 7th Avenue, Suite 100, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 17090 NW 7th Avenue, Suite 100, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-09-11 SIAHAYA, JERMIAS, MGRS -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-11

Date of last update: 03 May 2025

Sources: Florida Department of State