Search icon

PRINTEX CORP. - Florida Company Profile

Company Details

Entity Name: PRINTEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINTEX CORP. 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: 18 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: V37429
FEI/EIN Number 650333565

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

Address: 4566 N. Hiatus Rd, Sunrise, FL, 33351, US
Mail Address: 4566 N. Hiatus Rd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JULIANA Director 18038 SW 30TH COURT, MIRAMAR, FL, 33029
RUIZ JULIANA Agent 18038 SW 30TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 4566 N. Hiatus Rd, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-02-08 4566 N. Hiatus Rd, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 18038 SW 30TH COURT, MIRAMAR, FL 33029 -
AMENDMENT 2020-10-26 - -
AMENDMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 RUIZ, JULIANA -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
Amendment 2020-10-26
Amendment 2020-06-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9904198310 2021-01-31 0455 PPS 4566 N Hiatus Rd, Sunrise, FL, 33351-7987
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7987
Project Congressional District FL-20
Number of Employees 9
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50188.31
Forgiveness Paid Date 2021-09-01
7623777109 2020-04-14 0455 PPP 4566 N. Hiatus Rd, FORT LAUDERDALE, FL, 33351
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50369.89
Forgiveness Paid Date 2021-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State