Search icon

1 SOUTH BLUE LLC - Florida Company Profile

Company Details

Entity Name: 1 SOUTH BLUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 SOUTH BLUE 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: 21 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L11000047715
FEI/EIN Number 451988913

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

Address: 7525 NW 74 AVE, MEDDLEY, FL, 33166, US
Mail Address: PO BOX 350817, MIAMI, FL, 33135, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON JUAN C Manager 7525 NW 74 AVE, MEDDLEY, FL, 33166
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059681 SPET DEVELOPER GROUP EXPIRED 2013-06-14 2018-12-31 - PO BOX 350817, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 7525 NW 74 AVE, MEDDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 7525 NW 74 AVE, MEDDLEY, FL 33166 -
LC AMENDMENT 2020-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-09-10 REGISTERED AGENTS INC. -
LC AMENDMENT 2018-09-04 - -
REINSTATEMENT 2015-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-02-08 - -
CHANGE OF MAILING ADDRESS 2012-09-25 7525 NW 74 AVE, MEDDLEY, FL 33166 -
LC AMENDMENT 2012-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-26
LC Amendment 2020-08-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-26
LC Amendment 2018-09-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State