Search icon

BLUEFLIED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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