Search icon

EIGHTY EIGHT PRINTS LLC - Florida Company Profile

Company Details

Entity Name: EIGHTY EIGHT PRINTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIGHTY EIGHT PRINTS 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: 17 Oct 2018 (7 years ago)
Date of dissolution: 21 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: L18000244253
FEI/EIN Number 83-2309191

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

Address: 290 NE 71st Street, Miami, FL, 33138, US
Mail Address: 290 NE 71st Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATON PIERRE E Manager 290 NE 71st Street, Miami, FL, 33138
JEFFREY ACCEUS Manager 290 NE 71st Street, Miami, FL, 33138
Beaton Pierre Manager 290 NE 71st Street, Miami, FL, 33138
BEATON PIERRE E Agent 290 NE 71st Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130735 88 PRINTS ACTIVE 2021-09-29 2026-12-31 - 290 NE 71ST STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 290 NE 71st Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-15 290 NE 71st Street, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 290 NE 71st Street, Miami, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000473290 ACTIVE 1000000935435 DADE 2022-09-30 2032-10-05 $ 602.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-21
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3868218700 2021-03-31 0455 PPP 290 NE 71st St N/A, Miami, FL, 33138-5528
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27435
Loan Approval Amount (current) 27435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5528
Project Congressional District FL-24
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27559.02
Forgiveness Paid Date 2021-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State