Search icon

B.L.U.E. MISSIONS GROUP INC. - Florida Company Profile

Company Details

Entity Name: B.L.U.E. MISSIONS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: N10000004027
FEI/EIN Number 272508903

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

Address: 7350 SW 48 ST, Miami, FL, 33155, US
Mail Address: 7350 SW 48th Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Daniel President 8516 SW 103 AVE, MIAMI, FL, 33173
RODRIGUEZ NANCY Director 8465 SW 96TH STREET, MIAMI, FL, 33156
PEREZ ALBERTO R Director 7513 SW 54 CT, CORAL GABLES, FL, 33143
Garcia NICOLE M Director 7955 SW 97 Terrace, MIAMI, FL, 33156
Barroso Michael X Director 15621 Palmetto Club Dr, MIAMI, FL, 33157
AGUIRRE NICOLE Director 10900 SW 115 ST, MIAMI, FL, 33176
Garcia Nicole M Agent 7955 SW 97 Terrace, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 7350 SW 48 ST, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7350 SW 48 ST, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Garcia, Nicole Marie -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7955 SW 97 Terrace, MIAMI, FL 33156 -
AMENDMENT 2012-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864797101 2020-04-13 0455 PPP 8465 SW 96TH ST, MIAMI, FL, 33156-2452
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65900
Loan Approval Amount (current) 65900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-2452
Project Congressional District FL-27
Number of Employees 6
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66491.27
Forgiveness Paid Date 2021-03-11
4351048405 2021-02-06 0455 PPS 8465 SW 96th St, Miami, FL, 33156-2452
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65900
Loan Approval Amount (current) 65900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-2452
Project Congressional District FL-27
Number of Employees 7
NAICS code 624110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66368.62
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State