Search icon

HEAVY GRAPHX, INC. - Florida Company Profile

Company Details

Entity Name: HEAVY GRAPHX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVY GRAPHX, 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: 30 Jan 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jun 2006 (19 years ago)
Document Number: P02000010553
FEI/EIN Number 721520288

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

Address: 11277 sw 88st, miami, FL, 33176, US
Mail Address: 11277 sw 88st, 205k, miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ IVAN MR Chief Executive Officer 11277 SW 88 ST, MIAMI, FL, 33136
RODRIGUEZ IVAN Agent 11277 sw 88st, miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154413 HEAVY GRAPHICS MARKETING ACTIVE 2020-12-04 2025-12-31 - 801 BRICKELL KEY BLVD, 908, MIAMI, FL, 33131
G14000059410 HEAVY GRAPHICS MARKETING EXPIRED 2014-06-12 2019-12-31 - 275 FONTAINEBLEAU BLVD., SUITE 250 MIAMI, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 11277 sw 88st, apt 250k, miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-03-19 11277 sw 88st, apt 250k, miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 11277 sw 88st, 205k, miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-04-27 RODRIGUEZ, IVAN -
CANCEL ADM DISS/REV 2006-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000242276 TERMINATED 1000000034197 24938 0659 2006-09-22 2011-10-25 $ 1,689.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832277309 2020-05-01 0455 PPP 801 BRICKELL KEY BLVD APT 908, MIAMI, FL, 33131-3714
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12390
Loan Approval Amount (current) 12390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3714
Project Congressional District FL-27
Number of Employees 2
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State