Search icon

ACHROMATIC, INC - Florida Company Profile

Company Details

Entity Name: ACHROMATIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACHROMATIC, 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 18 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2017 (8 years ago)
Document Number: P13000081407
FEI/EIN Number 46-3811688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7636 ABBOTT AVE, MIAMI BEACH, FL, 33141, US
Mail Address: 7636 ABBOTT AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ THAMARA C President 7636 ABBOTT AVE, MIAMI BEACH, FL, 33141
PEREZ THAMARA C Secretary 7636 ABBOTT AVE, MIAMI BEACH, FL, 33141
PEREZ THAMARA C Vice President 7636 ABBOTT AVE, MIAMI BEACH, FL, 33141
PAREDES PEDRO Agent 9221 CRESCENT DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 7636 ABBOTT AVE, 8, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-04-25 7636 ABBOTT AVE, 8, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 9221 CRESCENT DRIVE, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2014-04-01 PAREDES, PEDRO -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State