Search icon

COLOR GRAPHICS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: COLOR GRAPHICS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOR GRAPHICS OF MIAMI, 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: 26 Jul 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000052933
FEI/EIN Number 650429010

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

Address: 8125 N.W. 74TH AVENUE, UNIT 4, MEDLEY, FL, 33166
Mail Address: 8125 N.W. 74TH AVENUE, UNIT 4, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CESAR I President 8125 N.W. 74TH AVENUE, UNIT 4, MIAMI, FL, 33166
REYES CESAR I Vice President 8125 N.W. 74TH AVENUE, UNIT 4, MIAMI, FL, 33166
REYES CESAR I Secretary 8125 N.W. 74TH AVENUE, UNIT 4, MIAMI, FL, 33166
REYES CESAR I Treasurer 8125 N.W. 74TH AVENUE, UNIT 4, MIAMI, FL, 33166
REYES CESAR I. Agent 6375 HAWKES BLUFF AVE., DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 6375 HAWKES BLUFF AVE., DAVIE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-02 8125 N.W. 74TH AVENUE, UNIT 4, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-10-02 8125 N.W. 74TH AVENUE, UNIT 4, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-29 REYES, CESAR I. -
AMENDMENT 1998-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000480281 TERMINATED 1000000671181 DADE 2015-04-06 2035-04-17 $ 5,003.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000692961 TERMINATED 1000000623559 MIAMI-DADE 2014-05-23 2024-05-29 $ 505.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001804708 TERMINATED 1000000557046 MIAMI-DADE 2013-12-05 2033-12-26 $ 2,308.48 STATE OF FLORIDA0115151
J13001804724 TERMINATED 1000000557048 MIAMI-DADE 2013-12-05 2023-12-26 $ 326.58 STATE OF FLORIDA8052933

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-10-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State