Search icon

BLUE WORLD INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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