Search icon

BLUE RIDGE CENTERS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BLUE RIDGE CENTERS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE RIDGE CENTERS MANAGEMENT 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000050270
FEI/EIN Number NOT APPLICABLE

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

Address: 6540 NW 31 St., Fort Lauderdale, FL, 33309, US
Mail Address: 6540 NW 31 St., Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIMEX LLC Managing Member -
Goez Maria Manager 6540 NW 31 St., Fort Lauderdale, FL, 33309
Otero Maria Manager 1633 Arthur Street, Hollywood, FL, 33020
BLUE VELVET MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6540 NW 31 St., Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-04-23 6540 NW 31 St., Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Blue Velvet Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6540 NW 31 St., Fort Lauderdale, FL 33309 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State