Search icon

EASY DIGITAL REPRO, INC. - Florida Company Profile

Company Details

Entity Name: EASY DIGITAL REPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY DIGITAL REPRO, 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: 12 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P11000089684
FEI/EIN Number 453599698

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

Address: 16585 NW 2 Ave, MIAMI, FL, 33169, US
Mail Address: 16585 NW 2 Ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO LEODAN President 16585 NW 2 AVE, MIAMI, FL, 33960
CRESPO LEODAN Treasurer 16585 NW 2 AVE, MIAMI, FL, 33960
CRESPO LEODAN Secretary 16585 NW 2 AVE, MIAMI, FL, 33960
Lopez Nervys E Vice President 11450 SW 59th Terrace, Miami, FL, 33173
CRESPO LEODAN Agent 16585 NW 2 Ave, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 16585 NW 2 Ave, 100, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-04-08 16585 NW 2 Ave, 100, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 16585 NW 2 Ave, 100, MIAMI, FL 33169 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State