Search icon

CONSOLIDATED DYE, INC.

Company Details

Entity Name: CONSOLIDATED DYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2001 (24 years ago)
Date of dissolution: 30 Sep 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Sep 2005 (19 years ago)
Document Number: P01000043276
FEI/EIN Number 651102166
Address: 9002 NORTHWEST 106TH STREET, MEDLEY, FL, 33178
Mail Address: 9002 NORTHWEST 106TH STREET, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARX JAMES E Agent 848 BRICKELL AVENUE, MIAMI, FL, 33131

Chairman

Name Role Address
WOLF RICHARD B Chairman 625 BILTMORE WAY #901, CORAL GABLES, FL, 33134

Vice Chairman

Name Role Address
POPLIN MARK Vice Chairman 17435 NW 85TH AVENUE, MIAMI, FL, 33015

Manager

Name Role Address
ALVAREZ LINO Manager 9002 NW 106TH STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
MERGER 2005-09-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000094617. MERGER NUMBER 300000060763
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 9002 NORTHWEST 106TH STREET, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2005-02-07 9002 NORTHWEST 106TH STREET, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 848 BRICKELL AVENUE, SUITE 750, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004678 LAPSED 01-23565 CA (09) MIAMI-DADE CNTY CIRCUIT COURT 2003-11-05 2009-02-23 $1909015.52 BANC OF AMERICA LEASING AND CAPITAL, LLC, 2059 NORTHLAKE PARKWAY, 4TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-03
Domestic Profit 2001-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State