Search icon

BLUE PRODUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: BLUE PRODUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE PRODUCTION COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: P01000017656
FEI/EIN Number 651076379

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

Address: 1710 NE 169th st, North Miami Beach, FL, 33162, US
Mail Address: 732A Jefferson Ave, Brooklyn, NY, 11221, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADAVEIRA JUAN P Director 1710 NE 169th st, North Miami Beach, FL, 33162
CADAVEIRA JUAN PSr. Agent 1710 NE 169th st, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1710 NE 169th st, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1710 NE 169th st, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-01-24 1710 NE 169th st, North Miami Beach, FL 33162 -
REINSTATEMENT 2015-03-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 CADAVEIRA, JUAN P, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-08-17 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000427488 TERMINATED 1000000716913 MIAMI-DADE 2016-07-08 2026-07-14 $ 482.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000509439 TERMINATED 1000000604377 LEON 2014-04-03 2024-05-01 $ 1,722.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000277706 TERMINATED 1000000368629 LEON 2014-02-28 2024-03-13 $ 5,783.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13001750984 TERMINATED 1000000375692 LEON 2013-04-02 2033-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000109976 TERMINATED 1000000368628 LEON 2013-01-02 2033-01-16 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-05
REINSTATEMENT 2015-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State