Entity Name: | BLUWIRE NEW YORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUWIRE NEW YORK 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: | 07 Oct 2013 (12 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: | L13000140957 |
FEI/EIN Number |
46-5620141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7251 W. Lake Mead Blvd, Las Vegas, NV, 89128, US |
Mail Address: | 7251 W. Lake Mead Blvd, Las Vegas, NV, 89128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAU DAVID | Manager | 2828 N Central Ave, PHOENIX, AZ, 85004 |
SEAY RICHARD D | Agent | 533 NORTHEAST 3RD AVE., FORT LAUDERDALE, FL, 85004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 7251 W. Lake Mead Blvd, Suite 300, Las Vegas, NV 89128 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 7251 W. Lake Mead Blvd, Suite 300, Las Vegas, NV 89128 | - |
LC AMENDMENT | 2020-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | SEAY, RICHARD D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-20 | 533 NORTHEAST 3RD AVE., GROUND FLR., SUITE 2, FORT LAUDERDALE, FL 85004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-06-16 |
Reg. Agent Resignation | 2020-09-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State