Entity Name: | GR VISUALS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GR VISUALS 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: | 12 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | P16000097769 |
FEI/EIN Number |
81-5045600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABERIN GUILLAUME B | President | 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141 |
RABERIN GUILLAUME | Agent | 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 111 E FLAGLER STREET, 506, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 111 E FLAGLER STREET, 506, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 111 E FLAGLER STREET, 506, MIAMI, FL 33131 | - |
REINSTATEMENT | 2020-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | RABERIN, GUILLAUME | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2020-06-24 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-21 |
Domestic Profit | 2016-12-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State