Entity Name: | CLEVER IMAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000030599 |
FEI/EIN Number | 272489001 |
Address: | 8255 LAKE DR, 204, DORAL, FL, 33166 |
Mail Address: | 8255 LAKE DR, 204, DORAL, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE GENESIS FIRM, LLC | Agent |
Name | Role | Address |
---|---|---|
GARCIA LEOPOLDO | Director | 8255 LAKE DR APT 204, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
GARCIA LEOPOLDO | President | 8255 LAKE DR APT 204, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 8255 LAKE DR, 204, DORAL, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 8255 LAKE DR, 204, DORAL, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 2500 NW 79TH AVENUE, 169, DORAL, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-01 | THE GENESIS FIRM LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000019427 | TERMINATED | 1000000199800 | BROWARD | 2011-01-04 | 2031-01-12 | $ 1,143.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-01 |
Domestic Profit | 2010-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State