Search icon

VIP GRAPHIX INC - Florida Company Profile

Company Details

Entity Name: VIP GRAPHIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP GRAPHIX 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: 10 Feb 2012 (13 years ago)
Document Number: P12000014022
FEI/EIN Number 45-4498937

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

Mail Address: 7474 NW 113th Ct, Doral, FL, 33178, US
Address: 7805 Coral Way, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE ASr. President 7474 NW 113th Ct, Doral, FL, 33178
GARCIA JOSE A Agent 7474 NW 113th Ct, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102810 VIPGRAPHIX EXPIRED 2018-09-18 2023-12-31 - 7805 CORAL WAY SUITE 112, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 7805 Coral Way, 112, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 7474 NW 113th Ct, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 7805 Coral Way, 112, Miami, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State