Entity Name: | SYMBOL PRINT I, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYMBOL PRINT I, 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: | 22 Jan 2008 (17 years ago) |
Document Number: | P08000007565 |
FEI/EIN Number |
392070650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17124 SW 95th Ter, Miami, FL, 33196, US |
Mail Address: | 17124 SW 95th Ter, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LOPEZ KOREILY R | President | 17124 SW 95th Ter, Miami, FL, 33196 |
RODRIGUEZ LOPEZ MARTIN V | Vice President | 17124 SW 95th Ter, Miami, FL, 33196 |
BENTLEY INVESTMENT GROUP, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 1555 Bonaventure Blvd., 109, weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 17124 SW 95th Ter, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 17124 SW 95th Ter, Miami, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State