Entity Name: | BLUEFLIED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEFLIED, 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. |
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: | 24 Nov 2009 (15 years ago) |
Document Number: | L09000113150 |
FEI/EIN Number |
800546616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHERLAKIAN RODRIGO C | Manager | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
KHERLAKIAN ADRIANA | Manager | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
KHERLAKIAN MARGARIDA | Manager | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 1100 S FEDERAL HWY, STE 431, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 1100 S FEDERAL HWY, STE 431, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-13 | TAX HOUSE CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000497069 | TERMINATED | 1000000902283 | DADE | 2021-09-24 | 2041-09-29 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State