Search icon

COPY GRAPHICS USA, INC.

Company Details

Entity Name: COPY GRAPHICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2006 (19 years ago)
Document Number: P06000067037
FEI/EIN Number 204889410
Mail Address: 10 SW South River Dr., Miami, FL, 33130, US
Address: 10 Sw South River Dr, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TRISTAN BOURGOIGNIE, P.A. Agent

President

Name Role Address
GONZALEZ DIAZ ENRIQUE President 3420 W 111th PL, HIALEAH, FL, 33018

Director

Name Role Address
GONZALEZ DIAZ ENRIQUE Director 3420 W 111th PL, HIALEAH, FL, 33018

Vice President

Name Role Address
PEREDO VALDEZ GABRIELA Vice President 3420 W 111th PL, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 10 Sw South River Dr, Apt 1814, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-01-30 10 Sw South River Dr, Apt 1814, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2011-04-03 TRISTAN BOURGOIGNIE, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000377120 TERMINATED 1000000275128 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000231343 TERMINATED 1000000259748 DADE 2012-03-20 2032-03-28 $ 1,011.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State