Search icon

BLUE ESTATE REALTY L.C. - Florida Company Profile

Company Details

Entity Name: BLUE ESTATE REALTY L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE ESTATE REALTY L.C. 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: 01 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2004 (21 years ago)
Document Number: L99000000546
FEI/EIN Number 650891751

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

Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARELLI ALESSIA Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
MARELLI ALESSIA Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043555 IMIAMI REALTY EXPIRED 2015-04-30 2020-12-31 - 1560 LENOX AVENUE, SUITE 102, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 407 LINCOLN ROAD, SUITE 10D, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-03-14 407 LINCOLN ROAD, SUITE 10D, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 407 LINCOLN ROAD, SUITE 10D, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2005-03-01 MARELLI, ALESSIA -
NAME CHANGE AMENDMENT 2004-09-20 BLUE ESTATE REALTY L.C. -
AMENDMENT AND NAME CHANGE 1999-09-13 PIERO SALUSSOLIA PROPERTIES MANAGEMENT L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State