Search icon

THE COLOR HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE COLOR HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COLOR HOUSE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: P01000072389
FEI/EIN Number 651123476

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

Address: 5110 NW 2nd Avenue, Suite 1, MIAMI, FL, 33127, US
Mail Address: 5110 NW 2nd Ave, Suite 1, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COLOR HOUSE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 651123476 2024-09-12 THE COLOR HOUSE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3055311980
Plan sponsor’s address 5110 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
THE COLOR HOUSE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 651123476 2024-12-20 THE COLOR HOUSE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3055311980
Plan sponsor’s address 5110 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-12-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE COLOR HOUSE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 651123476 2023-09-12 THE COLOR HOUSE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3055311980
Plan sponsor’s address 5110 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
THE COLOR HOUSE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 651123476 2022-05-11 THE COLOR HOUSE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3059705431
Plan sponsor’s address 5110 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE COLOR HOUSE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 651123476 2021-05-10 THE COLOR HOUSE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3059705431
Plan sponsor’s address 5110 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE COLOR HOUSE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 651123476 2020-04-29 THE COLOR HOUSE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3059705431
Plan sponsor’s address 5110 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE COLOR HOUSE, INC. 2009 651123476 2010-06-15 THE COLOR HOUSE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541920
Sponsor’s telephone number 3055311980
Plan sponsor’s address 701 4TH STREET, 100, MIAMI, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 651123476
Plan administrator’s name THE COLOR HOUSE, INC.
Plan administrator’s address 701 4TH STREET, 100, MIAMI, FL, 33139
Administrator’s telephone number 3055311980

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing THE COLOR HOUSE, INC.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAMCHAL DAVID President 8303 NW 37TH STREET, CORAL SPRINGS, FL, 33065
RAMCHAL DAVID Agent 8303 NW 37 Street, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 8303 NW 37 Street, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 5110 NW 2nd Avenue, Suite 1, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-06-08 5110 NW 2nd Avenue, Suite 1, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2015-06-08 RAMCHAL, DAVID -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2002-03-21 THE COLOR HOUSE, INC. -
AMENDMENT 2001-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629698806 2021-04-10 0455 PPS 5110 NW 2nd Ave, Miami, FL, 33127-2127
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33083
Loan Approval Amount (current) 33083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2127
Project Congressional District FL-24
Number of Employees 7
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33324.1
Forgiveness Paid Date 2022-01-25
2546757106 2020-04-10 0455 PPP 5110 NW 2nd Avenue, MIAMI, FL, 33127-2127
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-2127
Project Congressional District FL-24
Number of Employees 6
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40199.24
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State