Entity Name: | COL 323 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Sep 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2014 (10 years ago) |
Document Number: | P13000080478 |
FEI/EIN Number | 46-3775372 |
Address: | 14337 SW 119th Ave, Miami, FL 33186 |
Mail Address: | 14337 SW 119th Ave, Miami, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLDAN, CARMEN | Agent | 14542 SW 92ND COURT, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
ROLDAN, CARMEN | President | 14542 SW 92ND COURT, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
ROLDAN, CARMEN | Director | 14542 SW 92ND COURT, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
ROLDAN, CELESTINO, Jr. | Vice President | 14542 SW 92ND COURT, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
Roldan, Celestte A | Secretary | 14542 SW 92nd Ct, Miami, FL 33176 |
Roldan, Cassandra A | Secretary | 14542 SW 92nd Ct, Miami, FL 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000051719 | THE CLOSET FACTORY | ACTIVE | 2020-05-11 | 2025-12-31 | No data | 14337 SW 119 AVE, MIAMI, FL, 33186 |
G13000116268 | THE CLOSET FACTORY | EXPIRED | 2013-11-27 | 2018-12-31 | No data | 14542 SW 92 COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 14337 SW 119th Ave, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 14337 SW 119th Ave, Miami, FL 33186 | No data |
AMENDMENT | 2014-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-04 | 1536 South Dixie Highway, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 1536 South Dixie Highway, Coral Gables, FL 33146 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State