Search icon

BLOMSTER US, LLC - Florida Company Profile

Company Details

Entity Name: BLOMSTER US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOMSTER US, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000016212
FEI/EIN Number APPLIED FOR

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

Address: 901 PONCE DE LEON BLVD., SUITE 204, CORAL GABLES, FL, 33134
Mail Address: 901 PONCE DE LEON BLVD., SUITE 204, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ EDUARDO Manager 901 PONCE DE LEON BLVD., SUITE 204, CORAL GABLES, FL, 33134
ALBORNOZ WILLIAM H Agent 901 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 ALBORNOZ, WILLIAM H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 901 PONCE DE LEON BLVD., SUITE 204, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 901 PONCE DE LEON BLVD., SUITE 204, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-10-14 901 PONCE DE LEON BLVD., SUITE 204, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-11-22
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-02-25
Florida Limited Liability 2012-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State