Search icon

LOYALPRINT CORP. - Florida Company Profile

Company Details

Entity Name: LOYALPRINT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOYALPRINT 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: 12 Jan 2018 (7 years ago)
Document Number: P18000004485
FEI/EIN Number 82-4130708

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

Address: 3785 NW 46th Street, MIAMI, FL, 33142, US
Mail Address: 3785 NW 46th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO CARLOS Director 3095 E 11TH AVE, HIALEAH, FL, 33013
MORALES JOSE G Director 3095 E 11TH AVE, HIALEAH, FL, 33013
MORENO CARLOS Agent 3785 NW 46th Street, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099393 THE LOYAL PRINT ACTIVE 2021-07-30 2026-12-31 - 3095 E 11TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 3785 NW 46th Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-07-01 3785 NW 46th Street, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 3785 NW 46th Street, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-07-15 MORENO, CARLOS -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
Domestic Profit 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State