Search icon

CHROMA DR, INC. - Florida Company Profile

Company Details

Entity Name: CHROMA DR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHROMA DR, 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: 14 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000043124
FEI/EIN Number 46-5723470

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

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

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
LUGO CASTILLO FERNANDO President 49 NE 2ND AVE, MIAMI, FL, 33132
PUIG MARCEL Vice President 49 NE 2ND AVE, MIAMI, FL, 33132
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 - 98 NE 2ND AVE, MIAMI, FL, 33132
G14000051493 CHROMA SALON EXPIRED 2014-05-27 2019-12-31 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 49 NE 2ND AVE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-04-30 49 NE 2ND AVE, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-04-30 JP GLOBAL BUSINESS SOLUTIONS INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1395 BRICKELL AVE, SUITE 1380, MIAMI, FL 33131 -

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: 02 Apr 2025

Sources: Florida Department of State