Search icon

BLUELIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BLUELIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUELIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Nov 2003 (21 years ago)
Date of dissolution: 15 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2014 (11 years ago)
Document Number: L03000043337
FEI/EIN Number 200355507

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

Address: 447 WEST 18TH STREET, APT 4A, NEW YORK, NY, 10011, US
Mail Address: 447 WEST 18TH STREET, APT 4A, NEW YORK, NY, 10011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUELIONS LLC, NEW YORK 3001034 NEW YORK

Key Officers & Management

Name Role Address
MIGUS SAMUEL Managing Member 191 RUE DE L'UNIVERSITE, PARIS, 75007
WEINFELD ROY LESQ Agent 800 BRICKELL AVENUE, MIAMI, FL, 33131
GEORGIADES CHRIS Managing Member 447 WEST 18TH STREET, APT 4A, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 447 WEST 18TH STREET, APT 4A, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2009-03-20 447 WEST 18TH STREET, APT 4A, NEW YORK, NY 10011 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-11-22 WEINFELD, ROY L, ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-05-13
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State