Search icon

GRAPHICS BY DEROY, INC. - Florida Company Profile

Company Details

Entity Name: GRAPHICS BY DEROY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHICS BY DEROY, 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: 08 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1991 (33 years ago)
Document Number: K17359
FEI/EIN Number 650246694

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

Address: 12068 SW 131 AVE, MIAMI, FL, 33186, US
Mail Address: 12068 SW 131 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA LOURDES Agent 9550 S.W. 56TH TERRACE, MIAMI, FL, 33173
PERAZA, LOURDES President 12068 SW 131 AVE, MIAMI, FL
PERAZA, JOSE A. Secretary 12068 SW 131 AVE, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00110900044 GD RUBBER STAMPS & SEAL ACTIVE 2000-04-20 2025-12-31 - 12068 SW 131 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-14 12068 SW 131 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2001-03-07 PERAZA, LOURDES -
CHANGE OF PRINCIPAL ADDRESS 1996-04-04 12068 SW 131 AVE, MIAMI, FL 33186 -
REINSTATEMENT 1991-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 1991-11-04 9550 S.W. 56TH TERRACE, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212958302 2021-01-28 0455 PPS 12068 SW 131st Ave, Miami, FL, 33186-6419
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32783.38
Loan Approval Amount (current) 32783.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6419
Project Congressional District FL-28
Number of Employees 3
NAICS code 323120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33065.41
Forgiveness Paid Date 2021-12-09
2033477306 2020-04-29 0455 PPP 12068 SW 131 Ave, Miami, FL, 33186
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 5
NAICS code 541430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33425.11
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State