Search icon

ONE GRAPHIC SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: ONE GRAPHIC SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE GRAPHIC SOLUTIONS 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: 31 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P18000090686
FEI/EIN Number 83-2432680

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

Address: 10903 W 33 LN, HIALEAH, FL, 33018, US
Mail Address: 10903 W 33 LN, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA GUILLERMO A President 10903 W 33 LN, HIALEAH, FL, 33018
SANCHEZ LOYEMS N Vice President 10903 W 33 LN, HIALEAH, FL, 33018
NORIEGA GUILLERMO A Agent 10903 W 33 LN, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 10903 W 33 LN, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-03-19 10903 W 33 LN, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-03-19 NORIEGA, GUILLERMO A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 10903 W 33 LN, HIALEAH, FL 33018 -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000130171 TERMINATED 1000000917789 DADE 2022-03-11 2042-03-15 $ 1,860.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-19
Domestic Profit 2018-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State