Search icon

GRAPHIC WORKS MIAMI, INC.

Company Details

Entity Name: GRAPHIC WORKS MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000039864
Address: 1948 TIGER TAIL BLVD, DANIA, FL, 33004
Mail Address: 1948 TIGER TAIL BLVD, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAYA ANA D Agent 20256 NE 15TH COURT, NORTH MIAMI, FL, 33179

President

Name Role Address
MAYA ANA D President 5332 SW 126TH AVE, MIRAMAR, FL, 33027

Director

Name Role Address
MAYA ANA D Director 5332 SW 126TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-19 1948 TIGER TAIL BLVD, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2007-10-19 1948 TIGER TAIL BLVD, DANIA, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000295755 ACTIVE 1000000151550 DADE 2009-12-04 2030-02-16 $ 634.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2007-10-19
Domestic Profit 2007-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State