Search icon

GRAPIN, CORP. - Florida Company Profile

Company Details

Entity Name: GRAPIN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPIN, CORP. 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000058595
FEI/EIN Number APPLIED FOR

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

Address: 1902 SW 124 PL, MIAMI, FL, 33175, US
Mail Address: 1902 SW 124 PL, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIO R President 1902 SW 124 PLACE, MIAMI, FL, 33175
MARTINEZ MARIO R Director 1902 SW 124 PLACE, MIAMI, FL, 33175
DEL VALLE-CERVI GRACIELA Vice President 1902 SW 124 PLACE, MIAMI, FL, 33175
RODRIGUEZ ANTONIO A Agent 1902 SW 124 PL, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 1902 SW 124 PL, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-05-02 1902 SW 124 PL, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 1902 SW 124 PL, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State