Search icon

COLFAX REALTY GROUP PANAMA INC.

Company Details

Entity Name: COLFAX REALTY GROUP PANAMA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000042329
FEI/EIN Number 45-2064641
Address: 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134
Mail Address: 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARMEN DE JONGH Agent 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134

Director

Name Role Address
DE JONGH, CARMEN E Director 55 MERRICK WAY, SUITE 202-A CORAL GABLES, FL 33134
CLAURE, MARTIN Director 55 MERRICK WAY, SUITE 202-A CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050098 FUSION CONSTRUCTION SERVICES USA EXPIRED 2013-05-29 2018-12-31 No data 55 MERRICK WAY, SUITE 216, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-01-24 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2012-04-16 CARMEN DE JONGH No data

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-05-02

Date of last update: 24 Jan 2025

Sources: Florida Department of State