Search icon

BLU BROS. CHARTER YACHTS, LLC - Florida Company Profile

Company Details

Entity Name: BLU BROS. CHARTER YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU BROS. CHARTER YACHTS, 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: 27 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2020 (4 years ago)
Document Number: L17000045385
FEI/EIN Number 82-0652176

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

Address: 1927 Sans Souci Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: 1927 Sans Souci Blvd, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENFELD IZZO IVAN Managing Member 1927 Sans Souci Blvd, NORTH MIAMI, FL, 33181
BLUMENFELD IZZO IVAN Agent 1927 Sans Souci Blvd, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022567 BBCY EXPIRED 2017-03-02 2022-12-31 - 3470 E COAST AVE APT. H1212, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1927 Sans Souci Blvd, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 1927 Sans Souci Blvd, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-03-22 1927 Sans Souci Blvd, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2020-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 BLUMENFELD IZZO, IVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-11-27
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-17
LC Amendment 2017-08-28
Florida Limited Liability 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State