Entity Name: | THE BLUE 607 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BLUE 607 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. |
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: | 01 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000058692 |
FEI/EIN Number |
45-5183252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5930 NW 99 Ave, Unit 9, Doral, FL, 33178, US |
Mail Address: | 5930 NW 99 Ave, Unit 9, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASANAS FLOR M | Manager | 5930 NW 99 Ave, Doral, FL, 33178 |
CASANAS PAULO A | Manager | 5930 NW 99 Ave, Doral, FL, 33178 |
CASANAS ORIANNA A | Manager | 5930 NW 99 Ave, Doral, FL, 33178 |
CASANAS ANDRES E | Manager | 5930 NW 99 Ave, Doral, FL, 33178 |
CASANAS FLOR A | Manager | 5930 NW 99 Ave, Doral, FL, 33178 |
CASANAS FLOR M | Agent | 5930 NW 99 Ave, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 5930 NW 99 Ave, Unit 9, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 5930 NW 99 Ave, Unit 9, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 5930 NW 99 Ave, Unit 9, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | CASANAS, FLOR MARIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State