Search icon

BLU INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLU INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L17000178203
FEI/EIN Number 37-1868414
Address: 141 SEVILLA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 141 SEVILLA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMMATTEI JAIME M Manager 141 SEVILLA AVENUE, CORAL GABLES, FL, 33134
Giammattei Jaime Agent 1825 Ponce de Leon Blvd, #207, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062511 SPECIALTY GROCER LLC EXPIRED 2019-05-29 2024-12-31 - 141 SEVILLA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 Giammattei, Jaime -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1825 Ponce de Leon Blvd, #207, SUITE 811, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 141 SEVILLA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-11-05 141 SEVILLA AVENUE, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000011757 ACTIVE 2023-125139-CC-25 MIAMI-DADE COUNTY COURT 2024-01-08 2029-01-08 $16998.28 RXO CAPACITY SOLUTIONS, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000316743 TERMINATED 19-001255 CA 05 MIAMI-DADE CIRCUIT COURT 2019-04-23 2024-05-06 $119,836.94 PRODUCTOS ALIMENTICIOS BOCADELI, S.A. DE C.V., FINAL AVENIDA CERRO VERDE, SIERRA MORENA #2 SOYAPANGO, SAN SALVADOR, EL SALVADOR

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-21

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$94,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,744.27
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $70,500
Utilities: $23,500
Jobs Reported:
3
Initial Approval Amount:
$62,785
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,785.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,737.96
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $62,781.98
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State