Search icon

BEST OFFICE PRINTERS, INC. - Florida Company Profile

Company Details

Entity Name: BEST OFFICE PRINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST OFFICE PRINTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000091689
FEI/EIN Number 650627996

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

Address: 2451 NW 72ND AVENUE, MIAMI, FL, 33122
Mail Address: 2451 NW 72ND AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ADRIAN M Director 15825 S.W. 98th STREET, MIAMI, FL, 33196
FERNANDEZ ORLANDO F President 14103 SW 10TH STREET, MIAMI, FL, 33184
FERNANDEZ ORLANDO F Director 14103 SW 10TH STREET, MIAMI, FL, 33184
FERNANDEZ ORLANDO A Vice President 15825 SW 98TH STREET, MIAMI, FL, 33196
FERNANDEZ ORLANDO A Director 15825 SW 98TH STREET, MIAMI, FL, 33196
FERNANDEZ ORLANDO A Secretary 15825 SW 98TH STREET, MIAMI, FL, 33196
FERNANDEZ ADRIAN M Treasurer 15825 S.W. 98th STREET, MIAMI, FL, 33196
FERNANDEZ ORLANDO F Agent 14103 SW 10TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State