Entity Name: | BLUE STREAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Jun 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Aug 2018 (6 years ago) |
Document Number: | L09000061799 |
FEI/EIN Number | 27-0439228 |
Address: | 11945 SW 140th Terrace, Miami, FL 33186 |
Mail Address: | 11945 SW 140th Terrace, Miami, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUE STREAK, LLC, MISSISSIPPI | 1011750 | MISSISSIPPI |
Headquarter of | BLUE STREAK, LLC, ILLINOIS | LLC_04197984 | ILLINOIS |
Name | Role | Address |
---|---|---|
HALLEY, DIANA T. | Agent | 11945 SW 140th Terrace, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
BERNSTEIN, STEPHEN J. | Vice President | 11945 SW 140th Terrace, Miami, FL 33186 |
BURCHELL, MICHAEL | Vice President | 11945 SW 140th Terrace, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
BERNSTEIN, STEPHEN J. | Manager | 11945 SW 140th Terrace, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
HERNANDEZ, RALPH E. | PRESIDENT | 11945 SW 140th Terrace, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
CANGIANO, JESSE | Secretary | 11945 SW 140th Terrace, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
HALLEY, DIANA T. | Authorized Representative | 11945 SW 140th Terrace, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Moriarity, William B., III | Executive Vice President | 11945 SW 140th Terrace, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
PEREIRA, ERICKA | VP FINANCE | 11945 SW 140th Terrace, Miami, FL 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039118 | BLUE STREAK TELECOMMUNICATIONS, LLC | ACTIVE | 2016-04-18 | 2027-12-31 | No data | 12595 SW 137TH AVE STE 208, MIAMI, FL, 33186 |
G15000052267 | BLUE STREAK CABLE & TELECOMMUNICATIONS, LLC | ACTIVE | 2015-05-28 | 2026-12-31 | No data | 12595 SW 137TH AVE, SUITE 208, MIAMI, FL, 33186 |
G09000127958 | BLUE STREAK CABLE & TELECOMMUNICATIONS, LLC | EXPIRED | 2009-06-29 | 2014-12-31 | No data | 2100 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-07 | 11945 SW 140th Terrace, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 11945 SW 140th Terrace, Miami, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 11945 SW 140th Terrace, Miami, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | HALLEY, DIANA T. | No data |
LC AMENDMENT | 2018-08-20 | No data | No data |
LC AMENDMENT | 2018-04-18 | No data | No data |
LC AMENDED AND RESTATED ARTICLES | 2018-01-31 | No data | No data |
LC AMENDMENT | 2017-10-10 | No data | No data |
LC DISSOCIATION MEM | 2016-01-11 | No data | No data |
LC AMENDMENT | 2013-09-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001274530 | TERMINATED | 1000000500094 | MIAMI-DADE | 2013-08-05 | 2023-08-16 | $ 703.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE STREAK, LLC, etc., VS REEL TELECOMMUNICATION SERVICES, LLC, etc., | 3D2020-1391 | 2020-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLUE STREAK, LLC |
Role | Appellant |
Status | Active |
Representations | COLBY CONFORTI, ROBERT M. EINHORN |
Name | REEL TELECOMMUNICATION SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL J. SACKS |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-10-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-10-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | BLUE STREAK, LLC, |
Docket Date | 2020-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BLUE STREAK, LLC, |
Docket Date | 2020-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 9, 2020. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-10-04 |
ANNUAL REPORT | 2019-04-23 |
LC Amendment | 2018-08-20 |
LC Amendment | 2018-04-18 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State