Search icon

REPC PRINTING LLC - Florida Company Profile

Company Details

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

REPC 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: 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: 15 May 2018 (7 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L18000121459
FEI/EIN Number 83-0564474

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

Address: 17113 Miramar Pkwy Ste 108, Miramar, FL, 33027, US
Mail Address: 17113 Miramar Pkwy Ste 108, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MELINDA E Managing Member 17113 Miramar Pkwy Ste 108, Miramar, FL, 33027
KING MELINDA E Agent 17113 Miramar Pkwy Ste 108, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020606 WHOLESALE PRINTING CLUB EXPIRED 2019-02-11 2024-12-31 - 16774 NW 14 CT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 17113 Miramar Pkwy Ste 108, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-06-26 17113 Miramar Pkwy Ste 108, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 17113 Miramar Pkwy Ste 108, Miramar, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000452443 TERMINATED 1000000934240 BROWARD 2022-09-16 2042-09-21 $ 2,510.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000364683 TERMINATED 1000000867147 BROWARD 2020-11-05 2040-11-12 $ 1,085.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000356705 TERMINATED 1000000866958 BROWARD 2020-11-02 2040-11-04 $ 8,487.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-29
Florida Limited Liability 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2784238606 2021-03-15 0455 PPP 17113 Miramar Pkwy, Miramar, FL, 33027-4565
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4862.3
Loan Approval Amount (current) 4862.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4565
Project Congressional District FL-25
Number of Employees 1
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4908.26
Forgiveness Paid Date 2022-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State