Search icon

MIAMI PRINTER SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: MIAMI PRINTER SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PRINTER SUPPLIES 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: 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 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000158716
FEI/EIN Number 201929903

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

Address: 8608 NW 66th Street, MIAMI, FL, 33166, US
Mail Address: 1200 BRICKELL BAY DRIVE, UNIT# 3002, MIAMI, FL, 33131
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDONE ANTONIO President 1200 BRICKELL BAY DRIVE, APT# 3002, MIAMI, FL, 33131
TEDONE ANTONIO Agent 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061298 MIAMI DISASTER PREPAREDNESS, INC. EXPIRED 2017-06-02 2022-12-31 - 1200 BRICKELL BAY DRIVE UNIT #3002, MIAMI, FL, 33131
G17000014411 TEDONE SUPERFOODS EXPIRED 2017-02-08 2022-12-31 - 1200 BRICKELL BAY DRIVE UNIT# 3002, MIAMI, FL, 33131
G14000018051 FRECCIA ROSSA MARKET EXPIRED 2014-02-20 2019-12-31 - 1200 BRICKELL BAY DRIVE, SUITE# 3002, MIAMI, FL, 33131
G13000021248 SALUS USA EXPIRED 2013-03-01 2018-12-31 - 1200 BRICKELL BAY DRIVE, SUITE# 3002, MIAMI, FL, 33131
G12000082962 ALIMENTARE ITAL-MEDITERRANEA EXPIRED 2012-08-21 2017-12-31 - 1200 BRICKELL BAY DRIVE, APT.3002, MIAMI, FL, 33131
G11000033970 SUNSHINE SAFETY SUPPLIES EXPIRED 2011-04-05 2016-12-31 - 3300 NW 112TH AVENUE, UNIT# 6, MIAMI, FL, 33172
G09070900281 BIO BLUE MARKETING CORP. EXPIRED 2009-03-11 2014-12-31 - 5600 COLLINS AVE., SUIYE # 17C, MIAMI,, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 8608 NW 66th Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-09-15 8608 NW 66th Street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1200 BRICKELL BAY DRIVE, APT# 3002, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-06-01 TEDONE, ANTONIO -
AMENDMENT 2004-12-03 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State