Search icon

COLOR MIAMI INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MONZON DANILO President 5830 W 9TH LANE, HIALEAH, FL, 33012
MONZON DANILO Agent 5830 W 9TH LANE, HIALEAH, FL, 33012

Fictitious Names

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

Events

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 -

Debts

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

Documents

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