Search icon

BLUE RIVER, INC. - Florida Company Profile

Company Details

Entity Name: BLUE RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE RIVER, 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: 06 Mar 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K70384
FEI/EIN Number 650103002

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

Address: 95 MERRICK WAY, 250, CORAL GABLES, FL, 33134
Mail Address: 95 MERRICK WAY, 250, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACKMAN, BRUCE B. Agent C/O PACKMAN, NEUWAHL & ROSENBERG, CORAL GABLES, FL, 33146
Rodriguez Julian Director 95 MERRICK WAY STE 250, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 C/O PACKMAN, NEUWAHL & ROSENBERG, 1500 SAN REMO AVE., SUITE 125, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 95 MERRICK WAY, 250, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-04-13 95 MERRICK WAY, 250, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1989-07-25 PACKMAN, BRUCE B. -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State