Search icon

BLUESTONE FINANCIAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BLUESTONE FINANCIAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUESTONE FINANCIAL 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: 02 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: P03000073175
FEI/EIN Number NOT APPLICABLE

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

Address: 3050 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 3050 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLOSS MATTHEW President 3050 Biscayne Blvd, MIAMI, FL, 33137
SCHLOSS MATTHEW Director 3050 Biscayne Blvd, MIAMI, FL, 33137
Schloss Tammy Vice President 3050 Biscayne Blvd, MIAMI, FL, 33137
SCHLOSS MATTHEW Agent 3050 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 3050 Biscayne Blvd, SUITE 302, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-02-12 3050 Biscayne Blvd, SUITE 302, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 3050 Biscayne Blvd, SUITE 302, MIAMI, FL 33137 -
AMENDMENT 2006-11-03 - -
REGISTERED AGENT NAME CHANGED 2006-11-03 SCHLOSS, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State