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 |
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 |
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 |
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 | - |
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