Search icon

WHITE BOX DESIGN CORP

Company Details

Entity Name: WHITE BOX DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000029510
FEI/EIN Number 45-1219023
Address: 11143 griffing blvd., Biscayne Park, FL, 33161, US
Mail Address: 11143 griffing blvd, Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ GONZALO Agent 11143 griffing blvd., Biscayne Park, FL, 33161

President

Name Role Address
MUNOZ GONZALO President 461 ne 93 st, MIAMI shores, FL, 33138

Asst

Name Role Address
ORTEGA MARIA CRISTINA Asst 461 ne 93 st, MIAMI shores, FL, 33138
TAPIA MARIE Asst 461 ne 93 st, MIAMI shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 11143 griffing blvd., Biscayne Park, FL 33161 No data
CHANGE OF MAILING ADDRESS 2015-04-23 11143 griffing blvd., Biscayne Park, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 11143 griffing blvd., Biscayne Park, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134440 LAPSED 14-110-D5 LEON 2015-11-12 2020-12-18 $32,805.04 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-08-28
Domestic Profit 2011-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State