Entity Name: | COLOR GUYS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2015 (10 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: | P15000043746 |
FEI/EIN Number | APPLIED FOR |
Address: | 11767 South Dixie Hwy, Miami, FL, 33156, US |
Mail Address: | 11767 S DIXIE HWY, #256, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MICHAEL ORTIZ, P.A. | Agent |
Name | Role | Address |
---|---|---|
Dieguez Ricardo | President | 11767 S DIXIE HWY, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
PINZON RICARDO | Vice President | 11767 S Dixie Hwy, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
PINZON RICARDO | Treasurer | 11767 S Dixie Hwy, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
ORTIZ MICHAEL | Secretary | 1430 S DIXIE HWY SUITE 321, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 11767 South Dixie Hwy, 256, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 11767 South Dixie Hwy, 256, Miami, FL 33156 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State