Search icon

PRECISION COPIER SERVICES I INC - Florida Company Profile

Company Details

Entity Name: PRECISION COPIER SERVICES I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION COPIER SERVICES I 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: 28 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P17000028761
FEI/EIN Number 82-1069324

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

Address: 4759 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4759 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITES MARIA E President 4759 NW 72 AVE, MIAMI, FL, 33166
FLEITES MARIA E Secretary 4759 NW 72 AVE, MIAMI, FL, 33166
FLEITES MARIA E Agent 4759 NW 72 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036649 PRECISION COPIER SERVICES INC EXPIRED 2017-04-06 2022-12-31 - 4759 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 FLEITES, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 4759 NW 72 AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000046338 TERMINATED 1000000874661 DADE 2021-01-26 2041-02-03 $ 676.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000177350 TERMINATED 1000000818199 DADE 2019-03-04 2039-03-06 $ 2,985.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000652297 TERMINATED 1000000797266 DADE 2018-09-17 2038-09-19 $ 2,465.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000393421 TERMINATED 1000000783615 DADE 2018-05-29 2038-06-06 $ 1,052.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-02-01
Amendment 2017-04-05
Domestic Profit 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3278527104 2020-04-11 0455 PPP 4759 NW 72ND AVE, MIAMI, FL, 33166-5616
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-5616
Project Congressional District FL-26
Number of Employees 3
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27928.13
Forgiveness Paid Date 2021-06-25
8349398404 2021-02-13 0455 PPS 4759 NW 72nd Ave, Miami, FL, 33166-5616
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22005
Loan Approval Amount (current) 22005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5616
Project Congressional District FL-26
Number of Employees 3
NAICS code 811310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22274.56
Forgiveness Paid Date 2022-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State