Search icon

BLU FIT, LLC - Florida Company Profile

Company Details

Entity Name: BLU FIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU FIT, 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: 01 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2022 (3 years ago)
Document Number: L16000065727
FEI/EIN Number 81-4421267

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

Address: 60 sw 13th st, #5012, Miami, FL, 33130, US
Mail Address: 60 sw 13th st, #5012, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sotillo Jose R President 60 SW 13TH ST, MIAMI, FL, 33130
SOTILLO JOSE R Agent 60 SW 13TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064038 ON DEMAND MEDIA EXPIRED 2017-06-09 2022-12-31 - 15998 NW 48TH AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-01 - -
REGISTERED AGENT NAME CHANGED 2022-10-01 SOTILLO, JOSE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 60 SW 13TH ST, APT 5012, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 60 sw 13th st, #5012, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-30 60 sw 13th st, #5012, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190288900 2021-04-29 0455 PPS 60 SW 13th St Apt 5012, Miami, FL, 33130-4362
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4362
Project Congressional District FL-27
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.22
Forgiveness Paid Date 2022-04-01
4702547300 2020-04-30 0455 PPP 60 Southwest 13th Street 5012, Miami, FL, 33130
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15737
Loan Approval Amount (current) 15737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15938.35
Forgiveness Paid Date 2021-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State