Search icon

PHOTOPRESS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PHOTOPRESS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOTOPRESS OF MIAMI, 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 Oct 2005 (20 years ago)
Date of dissolution: 21 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: P05000141538
FEI/EIN Number 203653926

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

Address: 1165 98 ST # 401, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1165 98 ST # 401, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUIS H President 1165 98 ST # 401, BAY HARBOUR ISLAND, FL, 33154
FERNANDEZ LUIS H Agent 1165 98 ST # 401, BAY HARBOUR ISLAND, FL, 33154
FERNANDEZ LUIS H Director 1165 98 ST # 401, BAY HARBOUR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 1165 98 ST # 401, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-03-03 1165 98 ST # 401, BAY HARBOR ISLAND, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 1165 98 ST # 401, BAY HARBOUR ISLAND, FL 33154 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000644697 TERMINATED 1000000173247 DADE 2010-05-14 2030-06-09 $ 862.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State