Search icon

BLUE MILE TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: BLUE MILE TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MILE TRAVEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2011 (13 years ago)
Date of dissolution: 30 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: L11000134353
FEI/EIN Number 453939654

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

Address: 12590 NE 16 AVENUE, #509, NORTH MIAMI, FL, 33161, US
Mail Address: 12590 NE 16 AVENUE, #509, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZZELL JOHN P Managing Member 12590 NE 16 AVENUE #509, NORTH MIAMI, FL, 33161
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012266 MIAMI FUN BUS EXPIRED 2012-02-04 2017-12-31 - 2041 SW 83 AVENUE, FT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC VOLUNTARY DISSOLUTION 2014-07-30 - -
REGISTERED AGENT NAME CHANGED 2013-01-04 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 12590 NE 16 AVENUE, #509, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-09-10 12590 NE 16 AVENUE, #509, NORTH MIAMI, FL 33161 -

Documents

Name Date
LC Voluntary Dissolution 2014-07-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-09-17
Reg. Agent Change 2013-01-04
ANNUAL REPORT 2012-09-10
Florida Limited Liability 2011-11-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State