Search icon

OCTOPRINT LLC - Florida Company Profile

Company Details

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

OCTOPRINT 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: 29 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: L18000254022
FEI/EIN Number 83-2434243

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

Address: 6301 Northwest 103rd Passage, DORAL, FL, 33178, US
Mail Address: 6301 Northwest 103rd Passage, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ HECTOR Manager 6301 Northwest 103rd Passage, DORAL, FL, 33178
Ramirez Hector Agent 6301 Northwest 103rd Passage, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060982 COLORPRESS ACTIVE 2024-05-09 2029-12-31 - 6301 NORTHWEST 103RD PASSAGE, DORAL, FL, 33178
G18000119222 COLORPRESS EXPIRED 2018-11-05 2023-12-31 - 3480 NW 85 COURT, UNIT 505, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6301 Northwest 103rd Passage, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6301 Northwest 103rd Passage, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-05-01 6301 Northwest 103rd Passage, DORAL, FL 33178 -
REINSTATEMENT 2022-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 Ramirez, Hector -
REINSTATEMENT 2020-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000134450 ACTIVE 1000000983097 DADE 2024-02-29 2044-03-06 $ 20,546.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-10
REINSTATEMENT 2022-06-01
REINSTATEMENT 2020-01-14
Florida Limited Liability 2018-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State