Entity Name: | COLOR MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLOR MIAMI 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: |
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: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000100216 |
FEI/EIN Number |
364686432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4555 E 10Th Ct, Hialeah, FL, 33013, US |
Mail Address: | 4555 E 10Th Ct, Hialeah, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONZON DANILO | President | 5830 W 9TH LANE, HIALEAH, FL, 33012 |
MONZON DANILO | Agent | 5830 W 9TH LANE, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000001485 | CASTILLO & SONS TOWING | EXPIRED | 2015-01-05 | 2020-12-31 | - | 1573 W 29TH STREET, HIALEAH, FL, 33012--551 |
G14000080843 | COLOR MIAMI AUTO GROUP INC | EXPIRED | 2014-08-05 | 2019-12-31 | - | 2605 W 10 AVE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | MONZON, DANILO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-14 | 5830 W 9TH LANE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2015-12-02 | 4555 E 10Th Ct, Hialeah, FL 33013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 4555 E 10Th Ct, Hialeah, FL 33013 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000056937 | ACTIVE | 1000000942809 | MIAMI-DADE | 2023-02-01 | 2043-02-08 | $ 2,276.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000009294 | ACTIVE | 2020-CA-002303 | ELEVENTH JUDICIAL CIRCUIT | 2020-11-17 | 2026-01-13 | $119,579.74 | UNIVERSAL MOTORS OF MIAMI, INC, 4016 NW 29TH STREET, MIAMI, FL 33142 |
J21000646384 | ACTIVE | 2020 002303 CA 01 | ELEVENTH JUD CIR | 2020-11-17 | 2026-12-20 | $119,579.74 | UNIVERSAL MOTORS OF MIAMI, INC, 4016 NW 29TH S, MIAMI, FLORIDA 33155 |
J21000054837 | ACTIVE | 2019-031965-CA-01 | MIAMI-DADE CIRCUIT COURT | 2020-03-12 | 2026-02-09 | $31981.41 | FLAGSHIP CREDIT ACCEPTANCE LLC, P.O. BOX 3807, COPPELL, TX 75019 |
J18000711077 | ACTIVE | 1000000800294 | DADE | 2018-10-12 | 2038-10-24 | $ 42,171.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000314111 | TERMINATED | 1000000588217 | MIAMI-DADE | 2014-02-26 | 2034-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
J14000314129 | TERMINATED | 1000000588218 | MIAMI-DADE | 2014-02-26 | 2024-03-13 | $ 939.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-19 |
Amendment | 2018-11-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-12-02 |
ANNUAL REPORT | 2015-03-04 |
AMENDED ANNUAL REPORT | 2014-09-08 |
AMENDED ANNUAL REPORT | 2014-09-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State