Search icon

BLUE DOLPHIN CARGO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BLUE DOLPHIN CARGO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE DOLPHIN CARGO SERVICES, INC. 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 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: P03000003738
FEI/EIN Number 043733707

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

Address: 8130 NORTH WEST 71 STREET, MIAMI, FL, 33166
Mail Address: 9968 NORTH WEST 52 STREET, SUNRISE, FL, 33351, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO MONICA MARIA President 9968 NORTH WEST 52 STREET, SUNRISE, FL, 33351
LONDONO MONICA MARIA Treasurer 9968 NORTH WEST 52 STREET, SUNRISE, FL, 33351
PINEDA NESTOR Agent 9968 NORTH WEST 52 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 9968 NORTH WEST 52 STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-02-29 8130 NORTH WEST 71 STREET, MIAMI, FL 33166 -
AMENDMENT 2021-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 8130 NORTH WEST 71 STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005705 LAPSED 06-28018-CA-01 CIR CRT FOR MIAMI-DADE CTY FL 2007-03-28 2012-04-16 $66979.42 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
Amendment 2021-08-10
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State