Search icon

COLORSX, LLC - Florida Company Profile

Company Details

Entity Name: COLORSX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLORSX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Oct 2017 (7 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2024 (a year ago)
Document Number: L17000225037
FEI/EIN Number 82-3264132

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

Address: 12946 SW 133 COURT, MIAMI, FL, 33186, US
Mail Address: 12946 SW 133 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDREGAL ASTRID Manager 12946 SW 133 COURT, MIAMI, FL, 33186
Shenkman Philip C.P.A. Agent 12946 S.W. 133 Ct, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082150 COLORS FOR GOOD EXPIRED 2019-08-02 2024-12-31 - 601 NE 36TH ST, APT 3510, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 12946 SW 133 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-11 12946 SW 133 COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 12946 S.W. 133 Ct, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-12-11 Shenkman, Philip, C.P.A., P.A. -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-12-11
Florida Limited Liability 2017-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State