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. |
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 |
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 |
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 |
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 | - | - |
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