Entity Name: | CLARO VIDEO, 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: | 26 Mar 2010 (15 years ago) |
Date of dissolution: | 14 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | F10000001513 |
FEI/EIN Number |
233037609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL, 33178, US |
Mail Address: | 9100 NW 36TH STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSALES ROBERTO | President | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL, 33178 |
ROSALES ROBERTO | Director | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL, 33178 |
WHYTE DANIEL | Secretary | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL, 33178 |
PIS-DUDOT ALEX | Director | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL, 33178 |
VON HAUSKE SOLIS OSCAR | Director | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL, 33178 |
DIAZ CORONA EDUARDO | Director | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000018970 | CLAROVIDEO | EXPIRED | 2016-02-22 | 2021-12-31 | - | 9100 NW 36TH STREET, SUITE 110, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL 33178 | - |
REGISTERED AGENT CHANGED | 2019-01-14 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2016-08-17 | CLARO VIDEO, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 9100 N.W. 36TH STREET, SUITE 110, DORAL, FL 33178 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-30 |
Name Change | 2016-08-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State