Search icon

BLUPRINT CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BLUPRINT CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUPRINT CAPITAL MANAGEMENT, 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: 10 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L19000229241
FEI/EIN Number APPLIED FOR

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

Address: 1330 NE 131ST STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 1740 Childress Dr SW, ATLANTA, GA, 30311, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG JOSEPH K Chief Executive Officer 1330 N.E.131ST STREET, NORTH MIAMI, FL, 33161
TESFA-ALEM RAHEL Treasurer 9558 130 A STREET, SURREY, CA, V3V5P
NOEL ELINET Auth 1740 Childress Dr SW, ATLANTA, GA, 30311
Joseph Jabez K Vice President 1740 CHILDRESS DRIVE SW, ATLANTA, GA, 30311
Delson Emmanuel Chief Operating Officer 1740 Childress Dr SW, ATLANTA, GA, 30311
ROSENBERG JOSEPH K Agent 1330 N.E. 131ST STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1330 NE 131ST STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-04-24 1330 NE 131ST STREET, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-05 ROSENBERG, JOSEPH KYLAN -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2020-04-05
Florida Limited Liability 2019-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State