Search icon

BLUWIRE DULLES, LLC - Florida Company Profile

Company Details

Entity Name: BLUWIRE DULLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUWIRE DULLES, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000029669
FEI/EIN Number 262250354

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

Address: 7251 W. Lake Mead Blvd, Las Vegas, NV, 89128, US
Mail Address: 7251 W. Lake Mead Blvd, Las Vegas, NV, 89128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAU DAVID Manager 2828 N Central Ave, PHOENIX, AZ, 85004
SEAY RICHARD D Agent 533 NORTHEAST 3RD AVE, FORT LAUDERDALE, FL, 85004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900319 BLUWIRE EXPIRED 2008-03-25 2013-12-31 - 2622 RAVELLA LANE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-25 7251 W. Lake Mead Blvd, Suite 300, Las Vegas, NV 89128 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 7251 W. Lake Mead Blvd, Suite 300, Las Vegas, NV 89128 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 533 NORTHEAST 3RD AVE, GROUND FLR, SUITE 2, FORT LAUDERDALE, FL 85004 -
LC AMENDMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 SEAY, RICHARD D. -
LC AMENDMENT 2016-01-19 - -
LC AMENDMENT 2010-03-04 - -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-14
LC Amendment 2020-10-20
Reg. Agent Resignation 2020-09-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
LC Amendment 2016-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State