Search icon

BLUE CARGO GROUP, LLC

Headquarter

Company Details

Entity Name: BLUE CARGO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000111239
FEI/EIN Number 263829936
Address: 8200 NW 41ST STREET, DORAL, FL, 33166, US
Mail Address: 8200 NW 41ST STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUE CARGO GROUP, LLC, NEW YORK 3783228 NEW YORK
Headquarter of BLUE CARGO GROUP, LLC, ILLINOIS LLC_02735806 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE CARGO GROUP LLC 401K PROFIT SHARING PLAN TRUST 2012 263829936 2015-10-27 BLUE CARGO GROUP LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 3055922772
Plan sponsor’s address 10301 NW 108TH AVE UNIT 6, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2015-10-27
Name of individual signing STEVEN PERLMAN
Valid signature Filed with authorized/valid electronic signature
BLUE CARGO GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2012 263829936 2013-07-25 BLUE CARGO GROUP LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 3055922772
Plan sponsor’s address 10301 NW 108TH AVE UNIT 6, MEDLEY, FL, 331781005

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing BLUE CARGO GROUP LLC
Valid signature Filed with authorized/valid electronic signature
BLUE CARGO GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2011 263829936 2012-07-18 BLUE CARGO GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 3055922772
Plan sponsor’s address 10301 NW 108TH AVE UNIT #6, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 263829936
Plan administrator’s name BLUE CARGO GROUP LLC
Plan administrator’s address 10301 NW 108TH AVE UNIT #6, MIAMI, FL, 33178
Administrator’s telephone number 3055922772

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing BLUE CARGO GROUP LLC
Valid signature Filed with authorized/valid electronic signature
BLUE CARGO GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2010 263829936 2012-07-11 BLUE CARGO GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561110
Sponsor’s telephone number 3055922772
Plan sponsor’s address 10301 NW 108TH AVE UNIT #6, MIAMI, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 263829936
Plan administrator’s name BLUE CARGO GROUP, LLC
Plan administrator’s address 10301 NW 108TH AVE UNIT #6, MIAMI, FL, 33178
Administrator’s telephone number 3055922772

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing BLUE CARGO GROUP, LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FEUERMAN JONATHAN ESQ. Agent C/O THERREL BAISDEN, LLP, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
CONOLLY PAUL Chief Executive Officer 8200 NW 41ST STREET, DORAL, FL, 33166

Vice President

Name Role Address
DADOUN DANIEL Vice President 8200 NW 41ST STREET, DORAL, FL, 33166

Assistant Secretary

Name Role Address
DOXEY DEBRA Assistant Secretary 8200 NW 41ST STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082104 BLU LOGISTICS EXPIRED 2012-08-21 2017-12-31 No data 10301 NW 108TH AVENUE, SUITE #6, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2020-11-09 No data No data
LC AMENDMENT 2020-04-07 No data No data
LC AMENDMENT 2020-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-03-24 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 No data
LC AMENDMENT 2020-03-06 No data No data
LC AMENDMENT 2019-09-19 No data No data
LC AMENDMENT 2018-01-29 No data No data
LC AMENDMENT 2018-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-09
LC Amendment 2020-11-09
LC Amendment 2020-04-07
LC Amendment 2020-03-24
LC Amendment 2020-03-06
ANNUAL REPORT 2020-03-04
LC Amendment 2019-09-19
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-07-03
AMENDED ANNUAL REPORT 2018-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State