Search icon

BLUE DEAL LLC - Florida Company Profile

Company Details

Entity Name: BLUE DEAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DEAL 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: 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: 02 Apr 2014 (11 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L14000054043
FEI/EIN Number 46-5323643

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8510 SW 149TH AVE, #1109, MIAMI, FL, 33193, US
Mail Address: 8510 SW 149TH AVE, #1109, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO RAFAEL Manager 8510 SW 149TH AVE., #1109, MIAMI, FL, 33193
R OMAR Manager 8510 SW 149TH AVE #1109, MIAMI, FL, 33193
RIVERO RAFAEL Agent 8510 SW 149TH AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 8510 SW 149TH AVE, #1109, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 8510 SW 149TH AVE, #1109, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-01-14 8510 SW 149TH AVE, #1109, MIAMI, FL 33193 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 RIVERO, RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-13
REINSTATEMENT 2015-10-22
Florida Limited Liability 2014-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State