Search icon

PRINT 4 U CORP.

Company Details

Entity Name: PRINT 4 U CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000030735
FEI/EIN Number 80-0936076
Address: 15160 SW 136 ST SUITE 7, MIAMI, FL, 33196, US
Mail Address: 15160 SW 136 ST SUITE 7, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES MARYONI Agent 15160 SW 136 ST, MIAMI, FL, 33196

President

Name Role Address
MORALES MARYONI President 15160 SW 136 ST SUITE 7, MIAMI, FL, 33196

Secretary

Name Role Address
MORALES, MARYONI Secretary 15160 SW 136 ST SUITE 7, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-30 MORALES, MARYONI No data
AMENDMENT 2014-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000534244 ACTIVE 1000000674056 MIAMI-DADE 2015-04-24 2035-04-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000534251 TERMINATED 1000000674057 MIAMI-DADE 2015-04-24 2035-04-30 $ 2,577.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000534269 TERMINATED 1000000674058 MIAMI-DADE 2015-04-24 2025-04-30 $ 595.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Amendment 2014-08-25
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State