Entity Name: | GRAFIKA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAFIKA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L10000082649 |
FEI/EIN Number |
273194098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 SW 138th Avenue, Pembroke Pines, FL, 33027, US |
Mail Address: | Po Box 227236, Miami, FL, 33222, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAENZ PULIDO XIMENA | Managing Member | 901 SW 138th Avenue, Pembroke Pines, FL, 33027 |
ALBARRACIN NINO | Managing Member | 901 SW 138th Avenue, Pembroke Pines, FL, 33027 |
ALBARRACIN NINO | Agent | 901 SW 138th Avenue, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 901 SW 138th Avenue, C215, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 901 SW 138th Avenue, C215, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 901 SW 138th Avenue, C215, Pembroke Pines, FL 33027 | - |
LC AMENDMENT | 2010-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State