Search icon

GLOWIMAGES, INC.

Company Details

Entity Name: GLOWIMAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F06000001251
FEI/EIN Number 203378421
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

Agent

Name Role Address
BAEZ GUSTAVO Agent 11038 NW 80 LANE, DORAL, FL, 33178

President

Name Role Address
BAEZ GUSTAVO A President P.O. Box 452621, SUNRISE, FL, 33345

Director

Name Role Address
BAEZ GUSTAVO A Director P.O. Box 452621, SUNRISE, FL, 33345

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 No data 1000 BRICKELL AVE. SUITE 715, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-05-01 1000 BRICKELL AVENUE, 715, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11038 NW 80 LANE, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1000 BRICKELL AVENUE, 715, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 BAEZ, GUSTAVO No data

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 Feb 2025

Sources: Florida Department of State