Search icon

GRAPHIC ARTS INTERNATIONAL, INC.

Company Details

Entity Name: GRAPHIC ARTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1996 (28 years ago)
Document Number: P96000086343
FEI/EIN Number 65-0700753
Address: 111 NW 22 AVENUE, MIAMI, FL 33125
Mail Address: 111 NW 22 AVENUE, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOFFAT, RICHARD A Agent 111 NW 22 AVENUE, MIAMI, FL 33125

President

Name Role Address
MOFFAT, RICHARD A President 111 NW 22 Ave, MIAMI, FL 33125

Treasurer

Name Role Address
MOFFAT, RICHARD A Treasurer 111 NW 22 Ave, MIAMI, FL 33125

Director

Name Role Address
MOFFAT, RICHARD A Director 111 NW 22 Ave, MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000101265 SIR SPEEDY ACTIVE 2022-08-26 2027-12-31 No data 111 NW 22 AVENUE, MIAMI, FL, 33125
G16000076278 SIR SPEEDY EXPIRED 2016-07-29 2021-12-31 No data 111 NW 22 AVENUE, MIAMI, FL, 33125
G08080900232 SIR SPEEDY EXPIRED 2008-03-20 2013-12-31 No data 244 S.W. 6TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 111 NW 22 AVENUE, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 111 NW 22 AVENUE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2014-10-03 111 NW 22 AVENUE, MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2012-07-25 MOFFAT, RICHARD A No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843188402 2021-02-09 0455 PPS 111 NW 22nd Ave, Miami, FL, 33125-5241
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50417
Loan Approval Amount (current) 50417.58
Undisbursed Amount 0
Franchise Name Sir Speedy
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-5241
Project Congressional District FL-27
Number of Employees 5
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6204807008 2020-04-06 0455 PPP 111 NW 22 Avenue, MIAMI, FL, 33125-5241
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name Sir Speedy
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-5241
Project Congressional District FL-27
Number of Employees 5
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49415.16
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State