Search icon

GLOWIMAGES, INC. - Florida Company Profile

Company Details

Entity Name: GLOWIMAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F06000001251
FEI/EIN Number 203378421

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

Address: 1000 BRICKELL AVENUE, 715, MIAMI, FL, 33131, US
Mail Address: P.O. Box 452621, SUNRISE, FL, 33345, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAEZ GUSTAVO A President P.O. Box 452621, SUNRISE, FL, 33345
BAEZ GUSTAVO A Director P.O. Box 452621, SUNRISE, FL, 33345
BAEZ GUSTAVO Agent 11038 NW 80 LANE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08142900355 REDCHOPSTICKS LLC EXPIRED 2008-05-21 2013-12-31 - 1000 BRICKELL AVE. SUITE 715, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 1000 BRICKELL AVENUE, 715, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11038 NW 80 LANE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1000 BRICKELL AVENUE, 715, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2007-04-27 BAEZ, GUSTAVO -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State