Search icon

BLUE INTERNATIONAL GROUP, LLC

Company Details

Entity Name: BLUE INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (2 years ago)
Document Number: L16000043607
FEI/EIN Number 61-1790135
Address: 8065 SW 107 Ave, APT 112, Miami, FL 33173
Mail Address: 8065 SW 107 Ave, APT 112, Miami, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELMONTE, LUCRECIA Agent 8065 SW 107 Ave, APT 112, MIAMI, FL 33173

Authorized Member

Name Role Address
DELMONTE, LUCRECIA Authorized Member 8065 SW 107 Ave, APT 112 MIAMI, FL 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 8065 SW 107 Ave, APT 112, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2024-04-05 8065 SW 107 Ave, APT 112, Miami, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 8065 SW 107 Ave, APT 112, Miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2024-03-18 DELMONTE, LUCRECIA No data
LC AMENDMENT 2022-08-15 No data No data
LC AMENDMENT 2019-12-11 No data No data
REINSTATEMENT 2019-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000439109 ACTIVE 2023-001995-CA-01 11TH JUD. CIRCUIT MIAMI DADE 2023-08-16 2028-09-20 $522,996.58 JENNIFER M. VAZQUEZ, 1607 PONCE DE LEON BLVD., UNIT 12F, CORAL GABES, FL 33134

Court Cases

Title Case Number Docket Date Status
RESIDENTIAL INVESTMENT TRUST IV VS BLUE INTERNATIONAL GROUP, LLC, ET AL. 2D2023-2184 2023-10-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-004376NC

Parties

Name RESIDENTIAL INVESTMENT TRUST IV
Role Petitioner
Status Active
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations BENJAMIN B. BROWN, ESQ., ELIZABETH A. HAZELBAKER, ESQ.
Name BLUE INTERNATIONAL GROUP, LLC
Role Respondent
Status Active
Representations JUAN G. SANCHEZ, ESQ., OVIDE VAL, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2023-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This petition is dismissed based on Petitioner's failure to file a petition or satisfy this court's fee order as required by this court's orders of October 10, 2023.
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-09
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER
On Behalf Of RESIDENTIAL INVESTMENT TRUST IV
Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-10
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
LC Amendment 2022-08-15
AMENDED ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-03-12
LC Amendment 2019-12-11

Date of last update: 20 Jan 2025

Sources: Florida Department of State