Search icon

BUFFLO GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: BUFFLO GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUFFLO GRAPHICS LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000069151
FEI/EIN Number APPLIED FOR

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

Address: 2833 NW 42nd St, Boca Raton, FL, 33434, US
Mail Address: 2833 NW 42nd St, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS FERNANDO E President 2833 NW 42nd St, Boca Raton, FL, 33434
LYONS FERNANDO E Agent 2833 NW 42nd St, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2833 NW 42nd St, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2833 NW 42nd St, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-01-31 2833 NW 42nd St, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2022-01-31 LYONS, FERNANDO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-01-31
Domestic Profit 2020-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State