Search icon

HYBRID IMPRESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: HYBRID IMPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYBRID IMPRESSIONS, 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: 13 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P05000084771
FEI/EIN Number 830433615

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

Address: 3079 West 80th Street, Hialeah, FL, 33018, US
Mail Address: 3079 West 80th Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACERAS JOHN Director 3079 West 80th Street, Hialeah, FL, 33018
Braceras John A Agent 3079 West 80th Street, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111872 BOOKMED EXPIRED 2019-10-15 2024-12-31 - 3079 W 80TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Braceras, John A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-15 3079 West 80th Street, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-15 3079 West 80th Street, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2013-05-15 3079 West 80th Street, Hialeah, FL 33018 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000093441 TERMINATED 1000000980784 DADE 2024-02-09 2044-02-14 $ 3,809.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000103127 TERMINATED 1000000945935 DADE 2023-03-06 2043-03-08 $ 3,191.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000510762 TERMINATED 1000000902917 DADE 2021-09-30 2041-10-06 $ 6,058.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000326714 TERMINATED 1000000892896 DADE 2021-06-25 2031-06-30 $ 1,872.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000549237 TERMINATED 1000000611661 DADE 2014-04-16 2034-05-01 $ 4,093.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000251495 TERMINATED 1000000583379 MIAMI-DADE 2014-02-24 2034-03-04 $ 1,698.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000169319 TERMINATED 1000000456945 DADE 2013-01-07 2033-01-16 $ 10,681.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335746194 0418800 2012-08-15 7227 NW 32ND ST, MIAMI, FL, 33122
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2012-08-15
Case Closed 2012-08-16
316326370 0418800 2012-02-23 7227 NW 32ND ST, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-09
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2013-05-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2012-04-06
Abatement Due Date 2012-04-24
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2012-04-06
Abatement Due Date 2012-04-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 2012-04-06
Abatement Due Date 2012-04-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-04-06
Abatement Due Date 2012-04-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2012-04-06
Abatement Due Date 2012-04-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-04-06
Abatement Due Date 2012-04-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State