Search icon

CHROMA DR, INC.

Company Details

Entity Name: CHROMA DR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000043124
FEI/EIN Number 46-5723470
Address: 49 NE 2ND AVE, MIAMI, FL, 33132, US
Mail Address: 49 NE 2ND AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JP GLOBAL BUSINESS SOLUTIONS, INC Agent

President

Name Role Address
LUGO CASTILLO FERNANDO President 49 NE 2ND AVE, MIAMI, FL, 33132

Vice President

Name Role Address
PUIG MARCEL Vice President 49 NE 2ND AVE, MIAMI, FL, 33132

Director

Name Role Address
LUGO EDERMIS Director 49 NE 2ND AVE, MIAMI, FL, 33132
LUGO FERNANDO Director 49 NE 2ND AVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008448 EFE CUISINE EXPIRED 2019-01-16 2024-12-31 No data 98 NE 2ND AVE, MIAMI, FL, 33132
G14000051493 CHROMA SALON EXPIRED 2014-05-27 2019-12-31 No data 410 EVERNIA ST. SUITE 117, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 49 NE 2ND AVE, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2016-04-30 49 NE 2ND AVE, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 JP GLOBAL BUSINESS SOLUTIONS INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1395 BRICKELL AVE, SUITE 1380, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-30
Domestic Profit 2014-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State