Search icon

BLUE UNIVERSE, INC.

Company Details

Entity Name: BLUE UNIVERSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000018451
FEI/EIN Number 510495092
Address: 102 S.W 6TH AVE #202, MIAMI, FL, 33130, US
Mail Address: 102 SW 6TH AVE #202, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-GRANADOS MARILUZ Agent 102 S.W 6TH AVE, MIAMI, FL, 33130

President

Name Role Address
DIAZ-GRANADOS MARILUZ President 102 SW 6TH AVE APT 202, MIAMI, FL, 33130

Vice President

Name Role Address
MANJARRES GINA M Vice President 102 SW 6TH AVE APT 202, MIAMI, FL, 33130
PUYANA ISIS Vice President 102 SW 6TH AVE APT 202, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005894 BOOKING EXPIRED 2012-01-17 2017-12-31 No data 102 SW 6TH AVE APT 202, MIAMI, FL, 33130
G11000077166 UNIVERSE VACATION EXPIRED 2011-08-03 2016-12-31 No data 102 SW 6TH AVE #202, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 102 S.W 6TH AVE #202, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2013-09-11 102 S.W 6TH AVE #202, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2010-09-23 DIAZ-GRANADOS, MARILUZ No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 102 S.W 6TH AVE, APT 202, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State