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 |
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 |
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 | - |
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 |
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