Search icon

Q2 PRINT L.L.C. - Florida Company Profile

Company Details

Entity Name: Q2 PRINT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

Q2 PRINT L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000104455
FEI/EIN Number 32-0567421

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

Address: 6898 west 30 lane, MIAMI, FL 33018
Mail Address: 6898 west 30 lane, MIAMI, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GALLEGO, FELIX ALFONSO A, SR Agent 6898 west 30 lane, MIAMI, FL 33018
RODRIGUEZ GALLEGO, FELIX ALFONSO, Dr. Chief Executive Officer 6898 west 30 lane, MIAMI, FL 33018
RODRIGUEZ GALLEGO, FELIX ALFONSO, Dr. President 6898 west 30 lane, MIAMI, FL 33018
RODRIGUEZ GALLEGO, FELIX ALFONSO, Dr. Authorized Member 6898 west 30 lane, MIAMI, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 6898 west 30 lane, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 6898 west 30 lane, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-12-12 6898 west 30 lane, MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 2022-12-12 RODRIGUEZ GALLEGO, FELIX ALFONSO A, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-04-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State