Search icon

BLUE MARINE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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