Entity Name: | PRECISION MAILING & FULFILLMENT OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 May 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | L16000092715 |
FEI/EIN Number | 81-3218804 |
Address: | 13925 NW 60th Avenue, Miami Lakes, FL, 33014, US |
Mail Address: | 13925 NW 60th Avenue, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MANUEL J | Agent | 13925 NW 60th Avenue, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
PEREZ MANUEL J | Authorized Member | 13925 NW 60th Avenue, Miami Lakes, FL, 33014 |
Name | Role | Address |
---|---|---|
BEADEL JOHN P | Auth | 13925 NW 60th Avenue, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 13925 NW 60th Avenue, Miami Lakes, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 13925 NW 60th Avenue, Miami Lakes, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 13925 NW 60th Avenue, Miami Lakes, FL 33014 | No data |
LC DISSOCIATION MEM | 2022-05-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-04 |
CORLCDSMEM | 2022-05-04 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-15 |
Florida Limited Liability | 2016-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State