Search icon

BLOSSOM CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BLOSSOM CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOSSOM CAPITAL 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: 29 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L19000115278
FEI/EIN Number 84-2404057

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

Address: 125 NW 86th Street, El PORTAL, FL, 33150, US
Mail Address: 125 NW 86th Street, El PORTAL, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ FELIPE Director 2980 NE 207st, AVENTURA, FL, 33180
Ribero Parra Santiago Director 125 NW 86th Street, El PORTAL, FL, 33150
Ribero Santiago Agent 125 NW 86th Street, El PORTAL, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 125 NW 86th Street, El PORTAL, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 125 NW 86th Street, El PORTAL, FL 33150 -
CHANGE OF MAILING ADDRESS 2025-01-07 125 NW 86th Street, El PORTAL, FL 33150 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Ribero, Santiago -
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 2980 NE 207st, Suite 328, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-12-13 2980 NE 207st, Suite 328, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 2980 NE 207st, Suite 328, AVENTURA, FL 33180 -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State