Entity Name: | BLUEFIN AVIATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEFIN AVIATION SERVICES, 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: | 28 Aug 2013 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 25 Aug 2014 (11 years ago) |
Document Number: | L13000121904 |
FEI/EIN Number |
46-3534022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4280 NW 145th Street, Opa-Locka, FL, 33054, US |
Mail Address: | 4280 NW 145th Street, Opa-Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIQUEZES CARLOS E | President | 4280 NW 145th Street, Opa-Locka, FL, 33054 |
ROMERO MARIA F | Vice President | 4280 NW 145th Street, Opa-Locka, FL, 33054 |
CORTEZ ROGELIO E | Vice President | 4280 NW 145th Street, Opa-Locka, FL, 33054 |
Riquezes Carlos E | Agent | 4280 NW 145th Street, Opa-Locka, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085967 | BLUEFIN AVIATION | EXPIRED | 2013-08-28 | 2018-12-31 | - | 1525 NW 56TH ST, SUITE 212, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 4280 NW 145th Street, Suite 182, Opa-Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 4280 NW 145th Street, Suite 182, Opa-Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 4280 NW 145th Street, Suite 182, Opa-Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-15 | Riquezes, Carlos E | - |
LC DISSOCIATION MEM | 2014-08-25 | - | - |
LC AMENDMENT | 2014-06-11 | - | - |
LC DISSOCIATION MEM | 2014-05-14 | - | - |
LC AMENDMENT | 2013-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-09-28 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State