Search icon

BLUE CONCERTS, LLC - Florida Company Profile

Company Details

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

BLUE CONCERTS, 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: 26 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000179001
FEI/EIN Number 81-3967563

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

Address: 220 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 14039 SW 126TH PATH, Miami, FL, 33186, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBINA RAFAEL S CHIE 9734 NW 75th ST, Doral, FL, 33178
GONZALEZ ARMANDO A CHIE 14039 SW 126th PATH, Miami, FL, 33186
Gonzalez Armando Agent 14039 SW 126TH PATH, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 14039 SW 126TH PATH, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-09-03 Gonzalez, Armando -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 220 MIRACLE MILE, SUITE 209, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-08-31 220 MIRACLE MILE, SUITE 209, CORAL GABLES, FL 33134 -
REINSTATEMENT 2021-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-04-15 BLUE CONCERTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000001572 ACTIVE 20-10948-CA-01 MIAMI-DADE CIRCUIT COURT 2020-11-18 2026-01-06 $118,293.78 OCEAN BANK, 780 NW 42ND AVE., MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-03
REINSTATEMENT 2021-03-13
AMENDED ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2019-05-30
LC Name Change 2019-04-15
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State