Entity Name: | HUELLAS PRINTING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000150327 |
FEI/EIN Number | 208402527 |
Address: | 12332 sw 131 ave, Miami, FL, 33186, US |
Mail Address: | 12332 sw 131 ave, miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ NILMA | Agent | 10925 NW 59TH ST, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
REBOLLO Jose A | President | 12332 sw 131 ave, miami, FL, 33186 |
Name | Role | Address |
---|---|---|
SALAZAR SOLYMAR | Vice President | 12332 sw 131 ave, miami, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000018482 | SOLUCIONES TEXTILES HUELLAS | EXPIRED | 2015-02-20 | 2020-12-31 | No data | 12332 S.W. 131 AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 12332 sw 131 ave, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 12332 sw 131 ave, Miami, FL 33186 | No data |
CANCEL ADM DISS/REV | 2007-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000941875 | TERMINATED | 1000000341755 | MIAMI-DADE | 2012-12-03 | 2032-12-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State