Search icon

BLUESTONE 904 LLC - Florida Company Profile

Company Details

Entity Name: BLUESTONE 904 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUESTONE 904 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: 19 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2014 (10 years ago)
Document Number: L12000093847
FEI/EIN Number 461922476

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

Address: 1390 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1390 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLOD SEBASTIAN Manager 1390 BRICKELL AVE, SUITE 104, MIAMI, FL, 33131
GOLOD SEBASTIAN Agent 1390 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 3434 NE 2010 Terrace, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 3434 NE 2010 Terrace, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-02-13 3434 NE 2010 Terrace, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-02-16 1390 BRICKELL AVE, SUITE 104, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1390 BRICKELL AVE, SUITE 104, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-02-16 GOLOD, SEBASTIAN -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1390 BRICKELL AVE, SUITE 104, MIAMI, FL 33131 -
REINSTATEMENT 2014-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State