MIAMI QUALITY GRAPHICS, INC. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State