Search icon

BLACKSTONE CAPITAL UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: BLACKSTONE CAPITAL UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKSTONE CAPITAL UNLIMITED, 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: 06 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000127643
Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
Mail Address: 15271 NW 60 AVENUE, MIAMI LAKES, FL, 33027, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI AMEENAH Manager 15271 NW 60 AVENUE, MIAMI LAKES, FL, 33015
ALI AMEENA H Agent 15271 NW 60 AVENUE, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048382 BLACKSTONE DEVELOPMENT AND CONSTRUCTION GROUP ACTIVE 2021-04-08 2026-12-31 - 7900 OAK LANE SUITE 400, MIAMI LAKES, FL, 33016
G18000038953 THE SOLUTION ACTION NETWORK EXPIRED 2018-03-23 2023-12-31 - 15271 NW 60 AVENUE, 103, MIAMI LAKES, FL, 33015
G18000038950 Y3K INNOVATIONS AND MARKETING GROUP EXPIRED 2018-03-23 2023-12-31 - 15271 NW 60 AVENUE, SUITE 103, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2020-07-30 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 ALI, AMEENA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 15271 NW 60 AVENUE, 103, MIAMI LAKES, FL 33015 -

Documents

Name Date
REINSTATEMENT 2020-07-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State