Search icon

CITY GRAPHICS USA, INC. - Florida Company Profile

Company Details

Entity Name: CITY GRAPHICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY GRAPHICS USA, 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: 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P99000110907
FEI/EIN Number 650970129

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

Address: 10391 SW 186 STREET, MIAMI, FL, 33157, US
Mail Address: 10391 SW 186 STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESINOS NOEMI R President 7770 S.W. 90 ST., #J-1, MIAMI, FL, 33156
TORRES WILLIAM Vice President 7770 S.W. 90 ST., #J-1, MIAMI, FL, 33156
TORRES WILLIAM Agent 7770 S.W. 90 ST., #J-1, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 10391 SW 186 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-04-28 10391 SW 186 STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2011-04-28 TORRES, WILLIAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000594589 TERMINATED 1000000609541 MIAMI-DADE 2014-04-28 2034-05-09 $ 2,170.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000422369 TERMINATED 1000000594124 MIAMI-DADE 2014-03-28 2034-04-03 $ 2,644.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000327204 TERMINATED 1000000590740 MIAMI-DADE 2014-03-10 2034-03-13 $ 6,447.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 110G
J13001302117 ACTIVE 1000000321069 MIAMI-DADE 2013-08-26 2033-09-05 $ 543.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001316836 ACTIVE 1000000434979 MIAMI-DADE 2013-08-13 2033-09-05 $ 1,130.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002178175 LAPSED 09-2201-CC-21(01) DADE COUNTY COURT 2009-10-09 2014-10-16 $14,291.53 OCEAN BANK, 780 NW 42 AVE, 400, MIAMI, FLA. 33126
J10000145240 ACTIVE 1000000122443 DADE 2009-05-19 2030-02-16 $ 364.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State