Entity Name: | SISTEMAS BLUZMANIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SISTEMAS BLUZMANIS 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: |
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: | 12 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2022 (2 years ago) |
Document Number: | L13000113824 |
FEI/EIN Number |
46-3437645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 S DIXIE HWY, HOLLYWOOD, FL, 33020, US |
Mail Address: | 140 S DIXIE HWY, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELENDEZ VEGA, LLC | Agent | - |
NAVARRO HURTADO EDWIN | Managing Member | 140 S DIXIE HWY, HOLLYWOOD, FL, 33020 |
HURTADO GLADYS | Managing Member | 140 S DIXIE HWY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 7500 NW 25TH STREET, SUITE 105, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 140 S DIXIE HWY, SUITE 422, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 140 S DIXIE HWY, SUITE 422, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2019-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | MELENDEZ VEGA LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State