Search icon

CROMLIX, INC

Company Details

Entity Name: CROMLIX, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P20000085319
FEI/EIN Number 85-3788121
Address: 5002 SW 86 ST, MIAMI, FL, 33143, US
Mail Address: 5002 SW 86 ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PORTUONDO FERNANDO JESQ. Agent 2121 PONCE DE LEON BLVD., SUITE 950, CORAL GABLES, FL, 33134

Director

Name Role Address
BALTODANO CABRERA DEOLGA F Director 5002 SW 86 ST, MIAMI, FL, 33143

Vice President

Name Role Address
BALTODANO CABRERA DEOLGA F Vice President 5002 SW 86 ST, MIAMI, FL, 33143

President

Name Role Address
SEVILLA LANGSCHWAGEROSCAR President 5002 SW 86 ST, MIAMI, FL, 33143

Secretary

Name Role Address
SEVILLA LANGSCHWAGEROSCAR Secretary 5002 SW 86 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 5002 SW 86 ST, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2021-03-14 5002 SW 86 ST, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment 2023-11-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
Domestic Profit 2020-11-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State