Search icon

MIAMI QUALITY GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI QUALITY GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI QUALITY GRAPHICS, 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: 11 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: P00000096005
FEI/EIN Number 651136840

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

Address: 3701 NW 51 ST, MIAMI, FL, 33142
Mail Address: 3701 NW 51 ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH RAFAEL Y President 3701 NW 51 ST, MIAMI, FL, 33142
FARAH RAFAEL Y Secretary 3701 NW 51 ST, MIAMI, FL, 33142
FARAH RAFAEL Y Treasurer 3701 NW 51 ST, MIAMI, FL, 33142
FARAH RAFAEL Y Director 3701 NW 51 ST, MIAMI, FL, 33142
FARAH RAFAEL Agent 3701 NW 51 ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083357 MIAMI QUALITY PACKAGING & FINISHING EXPIRED 2019-08-06 2024-12-31 - 3701 NW 51 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-13 - -
REGISTERED AGENT NAME CHANGED 2017-07-13 FARAH, RAFAEL -
REINSTATEMENT 2011-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-10 3701 NW 51 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-10-10 3701 NW 51 ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-10 3701 NW 51 ST, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000510903 TERMINATED 1000000902967 DADE 2021-09-30 2041-10-06 $ 31,128.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000420346 LAPSED 09-66173 CA 25 MIAMI-DADE COUNTY 2010-03-09 2015-03-23 $49,919.01 SUN CHEMICAL CORPORATION, P.O. BOX 2193, CAROL STREAM, IL 60132

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-16
Amendment 2017-07-13
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316328350 0418800 2012-04-26 3701 NW 51ST ST, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-01
Emphasis N: AMPUTATE, N: SSTARG11
Case Closed 2013-04-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-05-09
Abatement Due Date 2012-06-01
Current Penalty 2200.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2012-05-09
Abatement Due Date 2012-06-01
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2012-05-09
Abatement Due Date 2012-04-26
Current Penalty 1100.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2012-05-09
Abatement Due Date 2012-05-14
Current Penalty 800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2012-05-09
Abatement Due Date 2012-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2012-05-09
Abatement Due Date 2012-06-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-05-09
Abatement Due Date 2012-06-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2012-05-09
Abatement Due Date 2012-06-01
Nr Instances 1
Nr Exposed 1
Gravity 01
312153885 0418800 2009-02-18 3701 NW 51 ST., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-18
Emphasis N: SSTARG08
Case Closed 2009-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-02-23
Abatement Due Date 2009-03-05
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2009-02-23
Abatement Due Date 2009-03-03
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2009-02-23
Abatement Due Date 2009-03-03
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2009-02-23
Abatement Due Date 2009-03-03
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600727005 2020-04-06 0455 PPP 3701 NW 51 Street, MIAMI, FL, 33142-3240
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316000
Loan Approval Amount (current) 316000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-3240
Project Congressional District FL-26
Number of Employees 53
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 318657.86
Forgiveness Paid Date 2021-02-19
6076968305 2021-01-26 0455 PPS 3701 NW 51st St, Miami, FL, 33142-3240
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314661
Loan Approval Amount (current) 314661.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3240
Project Congressional District FL-26
Number of Employees 36
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 319290.4
Forgiveness Paid Date 2022-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State