Search icon

THE BEST PRINTSHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE BEST PRINTSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEST PRINTSHOP, 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: 20 Jan 2017 (8 years ago)
Document Number: P17000007114
FEI/EIN Number 81-5161501

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

Address: 2050 NW 94th AVE, DORAL, FL, 33172, US
Mail Address: 2 Sparrow Ct, Wilmington, DE, 19808, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aptakin Arthur President 2 Sparrow Ct, Wilmington, DE, 19808
Aptakin Arthur Agent 2050 NW 94th AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 2050 NW 94th AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2050 NW 94th AVE, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2050 NW 94th AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Aptakin, Arthur -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929417704 2020-05-01 0455 PPP 2050 NW 94TH AVE, DORAL, FL, 33172
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15417
Loan Approval Amount (current) 15417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15591.44
Forgiveness Paid Date 2021-06-24
3779358302 2021-01-22 0455 PPS 1111 Brickell Bay Dr Apt 3012, Miami, FL, 33131-2964
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14917
Loan Approval Amount (current) 14917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2964
Project Congressional District FL-27
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15051.46
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State