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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-16 |
Name of individual signing | STEPHEN ROTHENBERG |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER PRINTING SOLUTIONS, INC., etc., VS MIAMI-DADE COUNTY, etc., | 3D2018-0172 | 2018-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4427898704 | 2021-04-01 | 0455 | PPS | 1200 S Rogers Cir, Boca Raton, FL, 33487-5703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State