Search icon

FDC PRINT, LLC - Florida Company Profile

Company Details

Entity Name: FDC PRINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDC PRINT, 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: 19 Apr 2016 (9 years ago)
Document Number: L16000076354
FEI/EIN Number 81-2326443

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

Address: 950 SE 8th Street, Hialeah, FL, 33010, US
Mail Address: 950 SE 8th Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHEASTERN PRINTING COMPANY, INC. Manager -
MADER DONALD N Agent 950 SE 8th Street, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027194 SOUTHEASTERN PRINTING ACTIVE 2017-03-14 2027-12-31 - 950 8TH STREET, HIALEAH, FL, 33010
G16000060442 FRANKLIN DODD COMMUNICATIONS EXPIRED 2016-06-20 2021-12-31 - 3601 S.E. DIXIE HIGHWAY, STUART, FL, 34997
G16000055559 FRANKLIN DODD COMMUNICATION A SOUTHEASTERN COMPANY EXPIRED 2016-06-06 2021-12-31 - 3601 S.E. DIXIE HIGHWAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State