Search icon

FLEXO PRINT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
15890
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16036.1

Date of last update: 02 May 2025

Sources: Florida Department of State