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