Search icon

BLACKFIN MARINE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BLACKFIN MARINE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKFIN MARINE INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000050211
FEI/EIN Number 562358289

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

Address: 14615 SW 26 AVE, MIAMI, FL, 33054, US
Mail Address: 14615 NW 26 AVE, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA GUSTAVO L President 14615 NW 26 AVE, MIAMI, FL, 33054
CARDONA GUSTAVO L Secretary 14615 NW 26 AVE, MIAMI, FL, 33054
CARDONA GUSTAVO L Treasurer 14615 NW 26 AVE, MIAMI, FL, 33054
CARDONA GUSTAVO L Director 14615 NW 26 AVE, MIAMI, FL, 33054
LEONCIO RENE Agent 8302 NW 103 ST, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-28 LEONCIO, RENE -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 8302 NW 103 ST, # 106, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 14615 SW 26 AVE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2013-04-28 14615 SW 26 AVE, MIAMI, FL 33054 -
REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-01-09 - -
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
J10000195898 ACTIVE 1000000132746 DADE 2009-08-11 2030-02-16 $ 3,438.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-12-05
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-09
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State