Search icon

BLUE TRADING LLC - Florida Company Profile

Company Details

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

BLUE TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: L05000014724
FEI/EIN Number 731731859

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

Address: 10235 NW 51st Ln, Doral, FL, 33178, US
Mail Address: 10235 NW 51st Ln, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarado Alfredo Chief Executive Officer 10235 NW 51 LANE, MIAMI, FL, 33178
RENE VELAZQUEZ, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084189 DADE RECYCLING EXPIRED 2013-08-23 2018-12-31 - 9272 NW 101ST STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 10235 NW 51st Ln, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 10235 NW 51st Ln, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 14 NE 1st Ave, Suite 801, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 12301 NW 112th Ave, 103, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-01-27 12301 NW 112th Ave, 103, MEDLEY, FL 33178 -
LC DISSOCIATION MEM 2017-05-05 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Rene Velazquez, CPA, PA. -

Court Cases

Title Case Number Docket Date Status
BLUE TRADING, LLC VS PRECISION PRINTER SERVICES, INC., etc., et al., 3D2017-2255 2017-10-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19053

Parties

Name BLUE TRADING LLC
Role Appellant
Status Active
Representations ANDRE A. GIBSON
Name RALPH L. GOOCH, III
Role Appellee
Status Active
Name PRECISION PRINTER SERVICES, INC.
Role Appellee
Status Active
Representations Danielle Cohen
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-10-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLUE TRADING, LLC
Docket Date 2017-10-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BLUE TRADING, LLC
Docket Date 2017-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
CORLCDSMEM 2017-05-05
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7715727102 2020-04-14 0455 PPP 9272 101ST ST, MEDLEY, FL, 33178
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111250
Loan Approval Amount (current) 111250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 11
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112399.58
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State