Search icon

BLIX GRAPHICS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BLIX GRAPHICS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLIX GRAPHICS SOLUTIONS, 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: 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000046589
FEI/EIN Number 320118778

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

Address: 655 NW 118 ST, MIAMI, FL, 33168
Mail Address: 655 NW 118 ST, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORROIJA MATIAS Director 655 NW 118 ST, MIAMI, FL, 33168
TORROIJA MATIAS Agent 655 NW 118 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 655 NW 118 ST, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2007-07-12 655 NW 118 ST, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2007-07-12 TORROIJA, MATIAS -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 655 NW 118 ST, MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460341 TERMINATED 1000000660018 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001544148 TERMINATED 1000000359908 MIAMI-DADE 2013-10-11 2033-10-29 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001334326 TERMINATED 1000000503307 MIAMI-DADE 2013-08-26 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000388259 ACTIVE 1000000263588 MIAMI-DADE 2012-04-18 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-02
Domestic Profit 2004-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State