Entity Name: | MULTICOLOR GRAPHICS & IMPRESSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTICOLOR GRAPHICS & IMPRESSIONS, INC. 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: | 27 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | P01000112292 |
FEI/EIN Number |
010555846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3816 W 16TH AVE, HIALEAH, FL, 33012 |
Mail Address: | 3816 W 16TH AVE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADRON ROLANDO | President | 3816 W 16TH AVE, HIALEAH, FL, 33012 |
PADRON ROLANDO | Director | 3816 W 16TH AVE, HIALEAH, FL, 33012 |
PADRON ROLANDO | Agent | 3816 W 16TH AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-25 | PADRON, ROLANDO | - |
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | 3816 W 16TH AVE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 3816 W 16TH AVE, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 3816 W 16TH AVE, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2003-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000059950 | TERMINATED | 1000000875779 | DADE | 2021-02-02 | 2041-02-10 | $ 1,591.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000638218 | TERMINATED | 1000000233543 | DADE | 2011-09-19 | 2031-09-28 | $ 2,131.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State