Entity Name: | FLEXO PRINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1996 (28 years ago) |
Document Number: | P96000077794 |
FEI/EIN Number | 65-0697636 |
Address: | 2185 Opa-Locka Blvd, Opa-Locka, FL 33054 |
Mail Address: | 8171 SW 24th Place, Miramar, FL 33025 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ, FRANCISCO P | Agent | 8171 SW 24th Place, Miramar, FL 33054 |
Name | Role | Address |
---|---|---|
RUIZ, FRANCISCO P | President | 8171 SW 24TH PLACE, MIRAMAR, FL 33025 |
Name | Role | Address |
---|---|---|
RUIZ, FRANCISCO P | Secretary | 8171 SW 24TH PLACE, MIRAMAR, FL 33025 |
Name | Role | Address |
---|---|---|
Ruiz, Yeny A | Treasurer | 8171 SW 24th Place, Miramar, FL 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 2185 Opa-Locka Blvd, Opa-Locka, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 2185 Opa-Locka Blvd, Opa-Locka, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 8171 SW 24th Place, Miramar, FL 33054 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-11 | RUIZ, FRANCISCO P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State