Search icon

ELECTRONIC PRE-PRESS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC PRE-PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC PRE-PRESS, 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: 31 Jan 1994 (31 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: P94000007378
FEI/EIN Number 650462614

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

Address: 2540 NE 208 Terrace, Miami, FL, 33180, US
Mail Address: 2540 NE 208 Terrace, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRALDO Manuel R President 2540 NE 208 Terrace, Miami, FL, 33180
HIRALDO Cristina R Agent 2450 N.E. 208TH TERR., N. MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 HIRALDO, Cristina R -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 2540 NE 208 Terrace, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-15 2540 NE 208 Terrace, Miami, FL 33180 -
REVOCATION OF VOLUNTARY DISSOLUT 2021-07-06 - -
VOLUNTARY DISSOLUTION 2021-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 2450 N.E. 208TH TERR., N. MIAMI BEACH, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-08-08
Revocation of Dissolution 2021-07-06
VOLUNTARY DISSOLUTION 2021-05-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State