Search icon

GRAPHIC AUTHORITY CORP. - Florida Company Profile

Company Details

Entity Name: GRAPHIC AUTHORITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAPHIC AUTHORITY 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: 07 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P12000022855
FEI/EIN Number APPLIED FOR

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

Address: 435 ALMINAR AVE, CORAL GABLES, FL, 33146, US
Mail Address: 435 ALMINAR AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR LOUIS President 435 ALMINAR AVE, CORAL GABLES, FL, 33146
BOLIVAR LOUIS Secretary 435 ALMINAR AVE, CORAL GABLES, FL, 33146
BOLIVAR LOUIS Agent 435 ALMINAR AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 435 ALMINAR AVE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-02-28 435 ALMINAR AVE, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 435 ALMINAR AVE, CORAL GABLES, FL 33146 -
REINSTATEMENT 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 BOLIVAR, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-11
Domestic Profit 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State