Search icon

BLUE SKY MATTRESS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SKY MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE SKY MATTRESS, 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: 19 May 2003 (22 years ago)
Date of dissolution: 09 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: P03000058511
FEI/EIN Number 582674098

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

Address: 7575 W 33 AVE., HIALEAH, FL, 33018, US
Mail Address: 7575 W 33 AVE., HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ YAUMARA President 7575 W 33 AVE., HIALEAH, FL, 33018
SUAREZ YAUMARA Vice President 7575 W 33 AVE., HIALEAH, FL, 33018
GONZALEZ ILEANA Agent 5904 W 26 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-09 - -
AMENDMENT 2018-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 7575 W 33 AVE., HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-06-04 7575 W 33 AVE., HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 5904 W 26 AVE, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-09
Amendment 2018-06-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State