Search icon

DIGITAL EXPRESS PRINTING, INC.

Company Details

Entity Name: DIGITAL EXPRESS PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P10000054217
FEI/EIN Number 272971381
Address: 7360 NW 56TH STREET, MIAMI, FL, 33166
Mail Address: 7360 NW 56TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPETON GUILLERMO Agent 7360 NW 56TH STREET, MIAMI, FL, 33166

Director

Name Role Address
CHAPETON GUILLERMO Director 7360 NW 56TH STREET, MIAMI, FL, 33166

President

Name Role Address
CHAPETON GUILLERMO President 7360 NW 56TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052471 FG STEEL RULE DIES EXPIRED 2011-06-04 2016-12-31 No data 7360 NW 56 ST, MIAMI, FL, 33166

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131750 TERMINATED 1000000701277 MIAMI-DADE 2015-12-09 2035-12-17 $ 2,129.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001131768 TERMINATED 1000000701278 MIAMI-DADE 2015-12-09 2025-12-17 $ 436.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State