Entity Name: | FLEXO PRINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEXO PRINT, 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: | 17 Sep 1996 (29 years ago) |
Document Number: | P96000077794 |
FEI/EIN Number |
650697636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2185 Opa-Locka Blvd, Opa-Locka, FL, 33054, US |
Mail Address: | 8171 SW 24th Place, Miramar, FL, 33025, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ FRANCISCO P | President | 8171 SW 24TH PLACE, MIRAMAR, FL, 33025 |
RUIZ FRANCISCO P | Secretary | 8171 SW 24TH PLACE, MIRAMAR, FL, 33025 |
Ruiz Yeny A | Treasurer | 8171 SW 24th Place, Miramar, FL, 33025 |
RUIZ FRANCISCO P | Agent | 8171 SW 24th Place, Miramar, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 2185 Opa-Locka Blvd, Opa-Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 2185 Opa-Locka Blvd, Opa-Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 8171 SW 24th Place, Miramar, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-11 | RUIZ, FRANCISCO P | - |
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 May 2025
Sources: Florida Department of State