Search icon

CHROMA DIGITAL CORP - Florida Company Profile

Company Details

Entity Name: CHROMA DIGITAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHROMA DIGITAL CORP 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: 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000008403
FEI/EIN Number 202176224

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

Address: 5335 NW 87TH AVE, DORAL, FL, 33178, US
Mail Address: 5335 NW 87TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHROMA DIGITAL CORP 401 K PROFIT SHARING PLAN TRUST 2014 202176224 2015-05-29 CHROMA DIGITAL CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3054718145
Plan sponsor’s address 6994 NW 42ND ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing MERCEDES TOLEDO
Valid signature Filed with authorized/valid electronic signature
CHROMA DIGITAL CORP 401 K PROFIT SHARING PLAN TRUST 2013 202176224 2014-06-10 CHROMA DIGITAL CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3054718145
Plan sponsor’s address 6994 NW 42ND ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing MERCEDES TOLEDO
Valid signature Filed with authorized/valid electronic signature
CHROMA DIGITAL CORP 401 K PROFIT SHARING PLAN TRUST 2012 202176224 2013-09-25 CHROMA DIGITAL CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3054718145
Plan sponsor’s address 6994 NW 42ND ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing CHROMA DIGITAL CORP
Valid signature Filed with authorized/valid electronic signature
CHROMA DIGITAL CORP 401 K PROFIT SHARING PLAN TRUST 2012 202176224 2013-06-27 CHROMA DIGITAL CORP 3
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3054718145
Plan sponsor’s address 6994 NW 42ND ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing CHROMA DIGITAL CORP
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TOLEDO SERGIO R President 5335 NW 87TH AVE, DORAL, FL, 33178
TOLEDO SERGIO R Agent 5335 NW 87TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 5335 NW 87TH AVE, SUITE C109 #133, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-21 5335 NW 87TH AVE, SUITE C109 #133, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 5335 NW 87TH AVE, SUITE C109 # 133, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-01-11 TOLEDO, SERGIO R -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State