Search icon

MIAMI PRE-PRESS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PRE-PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PRE-PRESS, 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: 04 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L18000210137
FEI/EIN Number 83-2465338

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

Address: 2039 Coolidge Street, HOLLYWOOD, FL, 33020, US
Mail Address: 2039 Coolidge Street, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALT SAMUEL Manager 2039 Coolidge Street, HOLLYWOOD, FL, 33020
MAX MATTHEW Member 2039 Coolidge Street, HOLLYWOOD, FL, 33020
HORTA EUGENIO Member 2039 Coolidge Street, HOLLYWOOD, FL, 33020
ALT SAMUEL Agent 2039 Coolidge Street, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2039 Coolidge Street, Suite B, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-02-03 2039 Coolidge Street, Suite B, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2039 Coolidge Street, Suite B, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 ALT, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011678100 2020-07-14 0455 PPP 2039 COOLIDGE ST, HOLLYWOOD, FL, 33020-2427
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42667.31
Loan Approval Amount (current) 42667.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33020-2427
Project Congressional District FL-25
Number of Employees 5
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42879.46
Forgiveness Paid Date 2021-01-20
2050338504 2021-02-19 0455 PPS 2039 Coolidge St Ste B, Hollywood, FL, 33020-2427
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42321
Loan Approval Amount (current) 42321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2427
Project Congressional District FL-25
Number of Employees 5
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42567.87
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State