Entity Name: | SERGIO'S PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERGIO'S PRINTING, 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: | 10 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | P98000033358 |
FEI/EIN Number |
650831703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14265 S.W. 140 STREET, MIAMI, FL, 33186, US |
Mail Address: | 14265 S.W. 140 STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ SERGIO R | President | 14265 S.W. 140 STREET, MIAMI, FL, 33186 |
FERNANDEZ SERGIO R | Agent | 14265 SW 140 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-02-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-28 | 14265 SW 140 STREET, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-17 | 14265 S.W. 140 STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2006-10-17 | 14265 S.W. 140 STREET, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000085302 | TERMINATED | 1000000877970 | DADE | 2021-02-19 | 2041-02-24 | $ 66,184.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000267454 | TERMINATED | 1000000710922 | MIAMI-DADE | 2016-04-15 | 2036-04-20 | $ 1,977.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001050216 | TERMINATED | 1000000692879 | DADE | 2015-09-02 | 2035-12-04 | $ 11,627.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000717384 | TERMINATED | 1000000237439 | DADE | 2011-10-18 | 2031-11-02 | $ 13,054.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000884814 | TERMINATED | 1000000160374 | DADE | 2010-06-28 | 2030-09-01 | $ 613.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000533965 | TERMINATED | 1000000163100 | DADE | 2010-03-16 | 2030-04-28 | $ 3,775.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2024-02-29 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State