Entity Name: | GRAFORM INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRAFORM INTERNATIONAL, 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: | 21 May 1992 (33 years ago) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | V37871 |
FEI/EIN Number |
650355736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17515 NW 66 Ct., Miami, FL, 33015, US |
Mail Address: | Graform International, Inc., 14359 Miramar Pkwy. #210, Miramar, FL, 33027, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERO MARIELA | Director | 1200 SW 125th Ave., Pembroke Pines, FL, 33027 |
LISTE BRENDA J | Director | 17515 NW 66TH CT, MIAMI, FL, 33015 |
LISTE BRENDA J | Agent | 17515 NW 66TH CT, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 17515 NW 66 Ct., Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 17515 NW 66TH CT, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 17515 NW 66 Ct., Miami, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | LISTE, BRENDA J | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6553747709 | 2020-05-01 | 0455 | PPP | 14359 MIRAMAR PKWY. #210, MIRAMAR, FL, 33027-4134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State