Search icon

PRINT GIANTS LLC - Florida Company Profile

Company Details

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

PRINT GIANTS 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: 03 Mar 2017 (8 years ago)
Document Number: L17000050745
FEI/EIN Number 82-0741530

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

Address: 7305 N.E. 1ST PL, MIAMI, FL, 33138
Mail Address: 7305 N.E. 1ST PL, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDRAS RAOUL 0 Managing Member 7305 N.E. 1ST PL, MIAMI, FL, 33138
Saint Surin Claude V Manager 7305 N.E. 1ST PL, MIAMI, FL, 33138
CEDRAS RAOUL O Agent 7305 N.E. 1ST PLACE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-10 CEDRAS, RAOUL O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000094447 TERMINATED 1000000859071 DADE 2020-02-04 2040-02-12 $ 3,901.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000820439 TERMINATED 1000000851660 DADE 2019-12-11 2039-12-18 $ 4,869.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000683050 TERMINATED 1000000843829 DADE 2019-10-11 2039-10-16 $ 1,738.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State