Entity Name: | R & L PRINTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & L PRINTING SERVICES, 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: | 16 Jan 2009 (16 years ago) |
Document Number: | P09000004764 |
FEI/EIN Number |
800329574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11861 SW 144TH CT, MIAMI, FL, 33186, US |
Mail Address: | 11861 SW 144TH CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bech Vivian | President | 12350 SW 132 CT, #101, MIAMI, FL, 33186 |
Bech Vivian | Officer | 12350 SW 132 CT, #101, MIAMI, FL, 33186 |
BECH MARTIN V | Vice President | 12350 SW 132 CT, #101, MIAMI, FL, 33186 |
BECH VIVIAN P | Agent | 12350 SW 132 Ct, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-30 | 11861 SW 144TH CT, STE 1, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-12-30 | 11861 SW 144TH CT, STE 1, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 12350 SW 132 Ct, Suite 101, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | BECH, VIVIAN P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State