Search icon

RONDON PRINTING CORP. - Florida Company Profile

Company Details

Entity Name: RONDON PRINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONDON PRINTING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: P01000042231
FEI/EIN Number 651112292

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

Address: 2517 NW 21ST TERR NO. 12, MIAMI, FL, 33142
Mail Address: 2517 NW 21ST TERR NO. 12, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON ELVIN President 1369 NW 34TH ST., MIAMI, FL, 33142
RONDON GLORIA Vice President 1369 NW 34TH ST, MIAMI, FL, 33142
RONDON ELVIN VP Agent 1369 NW 34TH ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 RONDON, ELVIN, VP -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1369 NW 34TH ST., MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000562038 TERMINATED 1000000230794 DADE 2011-08-24 2031-08-31 $ 1,607.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7042.00
Total Face Value Of Loan:
7042.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7042
Current Approval Amount:
7042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7158.92

Date of last update: 01 May 2025

Sources: Florida Department of State