Search icon

ACE PRINTING MIAMI CORP - Florida Company Profile

Company Details

Entity Name: ACE PRINTING MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE PRINTING MIAMI CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000016478
FEI/EIN Number 46-4892653

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

Address: 4785 NW 167 STREET, MIAMI, FL, 33055, US
Mail Address: 4785 NW 167 STREET, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JORGE President 18848 NW 23 ST, PEMBROKE PINES, FL, 33029
MARQUEZ JORGE Agent 18848 NW 23 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 MARQUEZ, JORGE -
REINSTATEMENT 2020-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 4785 NW 167 STREET, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-03-11 4785 NW 167 STREET, MIAMI, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-12-15
Domestic Profit 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486217805 2020-06-03 0455 PPP 4787 Nw 167th St, MIAMI GARDENS, FL, 33055-4242
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23965
Loan Approval Amount (current) 23965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33055-4242
Project Congressional District FL-26
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24342.08
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State