Search icon

GRAFIX WORLD LLC - Florida Company Profile

Company Details

Entity Name: GRAFIX WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAFIX WORLD 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 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: L09000007251
FEI/EIN Number 800395814

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

Address: 3140 SW 69TH AVENUE, MIAMI, FL, 33155, US
Mail Address: 3140 SW 69th Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ RICARDO AJr. Managing Member 3140 SW 69TH AVENUE, MIAMI, FL, 33155
Dieguez Ricardo ASr. Manager 3140 SW 69th Ave, MIAMI, FL, 33155
Dieguez Ricardo AJr. Agent 3140 SW 69TH AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004875 PURE AQUA INTERNATIONAL EXPIRED 2017-01-13 2022-12-31 - 2875 SW 69TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Dieguez, Ricardo Alain, Jr. -
CHANGE OF MAILING ADDRESS 2021-03-15 3140 SW 69TH AVENUE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 3140 SW 69TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 3140 SW 69TH AVENUE, MIAMI, FL 33155 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State