Entity Name: | GRAFITI DESIGN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAFITI DESIGN 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: |
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: | 03 Oct 2006 (18 years ago) |
Document Number: | P06000126950 |
FEI/EIN Number |
205655664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11910 ne 16th ave, miami, FL, 33161, US |
Mail Address: | 11910 ne 16th ave, miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONIDAS FRITZ GERALD | Director | 11910 ne 16th ave, miami, FL, 33161 |
LEONIDAS FRITZ GERALD | President | 11910 ne 16th ave, miami, FL, 33161 |
LEONIDAS FRITZ GERALD | Secretary | 11910 ne 16th ave, miami, FL, 33161 |
ALEXANDRE DIXON | Agent | 2331 N STATE ROAD 7, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 11910 ne 16th ave, apt 207, miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 11910 ne 16th ave, apt 207, miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 2331 N STATE ROAD 7, 221, LAUDERHILL, FL 33313 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State