Search icon

GRAPHIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GRAPHIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAPHIC SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L04000069768
FEI/EIN Number 542162408

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

Address: 50 SW 3 AVE, Boca Raton, FL, 33432, US
Mail Address: 50 SW 3 AVE, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JULIO R Managing Member 50 SW 3 AVE, Boca Raton, FL, 33432
GUTIERREZ DANIEL Managing Member 50 SW 3 AVE, Boca Raton, FL, 33432
GUTIERREZ JULIO R Agent 50 SW 3 AVE, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09076900491 AT THE FLORIDA SHOWS EXPIRED 2009-03-17 2014-12-31 - 15417 S.W. 8 LANE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-15 50 SW 3 AVE, Apt.404, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 50 SW 3 AVE, Apt.404, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 50 SW 3 AVE, Apt.404, Boca Raton, FL 33432 -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 GUTIERREZ, JULIO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State