Search icon

PRECISION LITHOGRAPHERS USA INC.

Company Details

Entity Name: PRECISION LITHOGRAPHERS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: P01000042890
FEI/EIN Number 651098912
Address: 1590 N.E. 194TH ST., NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1590 N.E. 194TH ST., NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
schonfeld david Agent 1590 NE 194 ST, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
SCHONFELD DAVID President 1590 N.E. 194TH ST., NORTH MIAMI BEACH, FL, 33179

Vice President

Name Role Address
SCHONFELD ZVI-ELY Vice President 9559 COLINS AVE. SUITE S-904, SURFSIDE, FL, 33154

Secretary

Name Role Address
SCHONFELD LIZBETH Secretary 1590 NE 194 ST, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06079900421 PRINTBAZAAR.COM ACTIVE 2006-03-20 2026-12-31 No data PRECISION LITHOGRAPHERS USA, INC., 1590 NE 194 STREET, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-05 schonfeld, david No data
MERGER 2023-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000241769
CHANGE OF MAILING ADDRESS 2009-04-08 1590 N.E. 194TH ST., NORTH MIAMI BEACH, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1590 N.E. 194TH ST., NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1590 NE 194 ST, NORTH MIAMI BEACH, FL 33179 No data
ARTICLES OF CORRECTION 2001-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-07-05
Merger 2023-06-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State