Search icon

SURF GRAPHIC, INC. - Florida Company Profile

Company Details

Entity Name: SURF GRAPHIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF GRAPHIC, 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000030917
FEI/EIN Number 450551672

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

Address: 20000 SW 117 Ave, MIAMI, FL, 33177, US
Mail Address: 20000 SW 117 Ave, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JULIAN A Director 20000 SW 117 Ave, MIAMI, FL, 33177
ALVAREZ JULIAN A Officer 20000 SW 117 Ave, MIAMI, FL, 33177
ALVAREZ JULIAN A Agent 20000 SW 117 Ave, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 20000 SW 117 Ave, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2015-04-28 20000 SW 117 Ave, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 20000 SW 117 Ave, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-21
ADDRESS CHANGE 2010-10-13
ADDRESS CHANGE 2010-07-30
ANNUAL REPORT 2010-05-05
CORAPREIWP 2009-03-10
Domestic Profit 2007-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State