Entity Name: | BLUE WORLD INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE WORLD INVESTMENTS, 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: | 06 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 May 2016 (9 years ago) |
Document Number: | L13000169392 |
FEI/EIN Number |
611731068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6575 SW 98 Street, Miami, FL, 33156, US |
Mail Address: | 6575 SW 98 Street, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEFELER GEORGE | Manager | 3326 Mary Street, Coconut Grove, FL, 33133 |
Binstock Alex | Agent | One Datran Center, 9100 S. Dadeland Blvd., Miami, FL, 33156 |
ADVINTRA MANAGEMENT LIMITED | Authorized Member | AKARA BUILDING, 24 DE CASTRO STREET, TORTOLA |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025649 | ALLEGRO APARTMENTS | ACTIVE | 2014-03-12 | 2029-12-31 | - | 3326 MARY STREET, SUITE 601, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | One Datran Center, 9100 S. Dadeland Blvd., STE 1701, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 6575 SW 98 Street, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 6575 SW 98 Street, Miami, FL 33156 | - |
LC AMENDMENT | 2016-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Binstock, Alex | - |
LC AMENDMENT | 2016-02-11 | - | - |
LC AMENDMENT | 2015-12-11 | - | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-25 |
LC Amendment | 2016-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State