Search icon

PREMIER PRINTING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER PRINTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER PRINTING SOLUTIONS, 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: 28 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: P99000008561
FEI/EIN Number 650892621

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

Address: 1200 SOUTH ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487, US
Mail Address: 1825 PONCE DE LEON BOULEVARD, SUITE 480, CORAL GABLES, FL, 33134
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2023 650892621 2024-05-16 PREMIER PRINTING SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5488 SW 108TH AVE, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing STEPHEN ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2022 650892621 2023-07-20 PREMIER PRINTING SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5488 SW 108TH AVE, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing STEPHEN ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2021 650892621 2022-09-23 PREMIER PRINTING SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5488 SW 108TH AVE, COOPER CITY, FL, 33328
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2020 650892621 2021-07-14 PREMIER PRINTING SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5488 SW 108TH AVE, COOPER CITY, FL, 33328
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2019 650892621 2020-09-28 PREMIER PRINTING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5488 SW 108TH AVE, COOPER CITY, FL, 33328
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2018 650892621 2019-06-26 PREMIER PRINTING SOLUTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5548 SE 108TH AVE, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing STEPHEN ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2017 650892621 2018-10-15 PREMIER PRINTING SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5548 SE 108TH AVE, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JEANNETTE GUZMAN
Valid signature Filed with authorized/valid electronic signature
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2016 650892621 2017-10-16 PREMIER PRINTING SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5548 SE 108TH AVE, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JEANNETTE GUZMAN
Valid signature Filed with authorized/valid electronic signature
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2015 650892621 2016-09-01 PREMIER PRINTING SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 3054900244
Plan sponsor’s address 5548 SE 108TH AVE, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing STEPHEN ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
PREMIER PRINTING SOLUTIONS, INC. RETIREMENT PROGRAM 2014 650892621 2015-10-01 PREMIER PRINTING SOLUTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 323100
Sponsor’s telephone number 9315103045
Plan sponsor’s address 1800 NW 168TH AVENUE, PEMBROKE PINES, FL, 33028

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing GAYLE MORTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROTHENBERG STEPHEN F President 6600 NW 15th Avenue, Fort Lauderdale, FL, 33309
ROTHENBERG STEPHEN F Secretary 6600 NW 15th Avenue, Fort Lauderdale, FL, 33309
ROTHENBERG STEPHEN F Treasurer 6600 NW 15th Avenue, Fort Lauderdale, FL, 33309
ROTHENBERG STEPHEN F Director 6600 NW 15th Avenue, Fort Lauderdale, FL, 33309
ROTHENBERG STEPHEN F Agent 1200 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000137 TOTAL GRAPHICS EXPIRED 2017-01-03 2022-12-31 - 1825 PONCE DE LEON BLVD., SUITE 480, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 6600 NW 15th Avenue, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 6600 NW 15th Avenue, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-07-09 6600 NW 15th Avenue, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-07-09 ROTHENBERG, STEPHEN F -
AMENDMENT 2014-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000091645 TERMINATED 1000000774466 DADE 2018-02-26 2038-02-28 $ 4,710.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
PREMIER PRINTING SOLUTIONS, INC., etc., VS MIAMI-DADE COUNTY, etc., 3D2018-0172 2018-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-38282

Parties

Name PREMIER PRINTING SOLUTIONS, INC.
Role Appellant
Status Active
Representations MICHAEL J. REPPAS, II
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations MONICA RIZO, Benjamin D. Simon
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PREMIER PRINTING SOLUTIONS INC
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2018-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated September 6, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-10-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 11, 2018.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-07-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030447308 2020-04-28 0455 PPP 1200 South Rogers Circle, Boca Raton, FL, 33487
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58089.18
Forgiveness Paid Date 2021-05-17
4427898704 2021-04-01 0455 PPS 1200 S Rogers Cir, Boca Raton, FL, 33487-5703
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61987
Loan Approval Amount (current) 61987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-5703
Project Congressional District FL-23
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62800.47
Forgiveness Paid Date 2022-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State