Search icon

PRINTING EXPRESS GROUP INC - Florida Company Profile

Company Details

Entity Name: PRINTING EXPRESS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTING EXPRESS GROUP 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: 20 May 2010 (15 years ago)
Document Number: P10000043815
FEI/EIN Number 272634137

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

Address: 1608 W 68 STREET, HIALEAH, FL, 33014, US
Mail Address: 1608 W 68 STREET, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RAFAEL HSr. President 1608 W 68 STREET, HIALEAH, FL, 33014
GOMEZ RAFAEL HSr. Director 1608 W 68 STREET, HIALEAH, FL, 33014
GOMEZ RAFAEL HSr. Secretary 1608 W 68 STREET, HIALEAH, FL, 33014
GOMEZ ANA Agent 1608 W 68 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1608 W 68 STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-04-24 1608 W 68 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-04-24 GOMEZ, ANA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1608 W 68 STREET, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State