Search icon

GO PRINT ENTERPRISE, CORP - Florida Company Profile

Company Details

Entity Name: GO PRINT ENTERPRISE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO PRINT ENTERPRISE, 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: 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: 04 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: P15000049510
FEI/EIN Number 47-4210230

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

Address: 13550 nw 107th ave, Hialeah Gardens, FL, 33018, US
Mail Address: 13550 nw 107th ave, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JOAQUIN President 13550 nw 107th ave, Hialeah Gardens, FL, 33018
RIVAS JOAQUIN Agent 13550 nw 107th ave, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 13550 nw 107th ave, unit D2, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-04-28 13550 nw 107th ave, unit D2, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2023-04-28 RIVAS, JOAQUIN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13550 nw 107th ave, unit D2, Hialeah Gardens, FL 33018 -
AMENDMENT 2019-06-11 - -
AMENDMENT 2017-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-08
AMENDED ANNUAL REPORT 2021-07-07
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
Amendment 2019-06-11
ANNUAL REPORT 2019-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State