Search icon

BLENDED IT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BLENDED IT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLENDED IT SOLUTIONS 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: 03 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L12000150588
FEI/EIN Number 46-1493179

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

Address: 11195 NW 73rd TER, DORAL, FL, 33178, US
Mail Address: 11195 NW 73rd TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON ROMULO E Managing Member 11195 NW 73rd TER, DORAL, FL, 33178
NEGRON ROMULO Agent 11195 NW 73rd TER, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024746 BITS ACTIVE 2024-02-14 2029-12-31 - 11195 NW 73RD TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 11195 NW 73rd TER, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 11195 NW 73rd TER, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-01-13 11195 NW 73rd TER, DORAL, FL 33178 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 NEGRON, ROMULO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State