Entity Name: | BLUE MARINE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE MARINE CORP. 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: | 10 Oct 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | P01000098629 |
FEI/EIN Number |
651145161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 meridian ave, MIAMI, FL, 33139, US |
Mail Address: | 7925 West Dr, North Bay Village, FL, 33141, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREYDELL JOHN | Director | 7925 West Dr, North Bay Village, FL, 33141 |
Freydell MARIA C | Vice President | 7925 West Dr, North Bay Village, FL, 33141 |
FREYDELL JOHN | Agent | 7925 West Dr, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2001 meridian ave, 103, MIAMI, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7925 West Dr, 5, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2001 meridian ave, 103, MIAMI, FL 33139 | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State