Search icon

BLUE BAY 8031 LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BLUE BAY 8031 LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE BAY 8031 LIMITED LIABILITY COMPANY 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: 18 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: L10000018931
FEI/EIN Number 272265071

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

Mail Address: 8031 NE BAYSHORE CT, MIAMI, FL, 33138
Address: 8031 NE BAYSHORE CT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Claudia J Manager 8031 NE BAYSHORE CT, MIAMI, FL, 33138
Armas Luis AJr. Manager 8031 NE BAYSHORE CT, Miami, FL, 33138
Armas Luis AJr. Agent 8031 NE BAYSHORE CT, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162879 DRYICECLEANUSA ACTIVE 2021-12-08 2026-12-31 - 8031 NE BAYSHORE CT, MIAMI, FL, 33138
G20000058983 BLUE BAY AVIATION ACTIVE 2020-05-27 2025-12-31 - 8031 NE BAYSHORE CT, MIAMI, FL, 33138
G18000120525 SUCASAREMODEL EXPIRED 2018-11-08 2023-12-31 - 8031 NE BAYSHORE CT, MIAMI, FL, 33138
G16000012898 COMPRACHEVERE EXPIRED 2016-02-04 2021-12-31 - 8031 NE BAYSHORE CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 Armas, Luis Alfredo, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 8031 NE BAYSHORE CT, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 8031 NE BAYSHORE CT, MIAMI, FL 33138 -
REINSTATEMENT 2014-07-23 - -
CHANGE OF MAILING ADDRESS 2014-07-23 8031 NE BAYSHORE CT, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State