Search icon

BLUE PC INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: BLUE PC INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE PC INVESTMENT 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: 08 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L10000125916
FEI/EIN Number 274213151

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

Address: 17111 BISCAYNE BLVD., APT 401, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17111 BISCAYNE BLVD., APT 401, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGES PEDRO A Manager 17111 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
PAGES FRANCISCO A Manager 17111 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
PAGES LERMIT Manager 17111 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160
PAUL SALVER, PA Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 17111 BISCAYNE BLVD., APT 401, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-01-27 17111 BISCAYNE BLVD., APT 401, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 2721 EXECUTIVE PARK DRIVE, SUITE 3, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2013-02-13 PAUL SALVER, PA -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 02 Jun 2025

Sources: Florida Department of State