Search icon

BLUE GROUP MEDIA, INC.

Company Details

Entity Name: BLUE GROUP MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P04000038572
FEI/EIN Number 200785420
Address: 7801 SW 146 Street, Palmetto Bay, FL, 33158, US
Mail Address: 7801 SW 146 Street, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE GROUP MEDIA, INC. 401(K) PLAN 2023 200785420 2024-10-09 BLUE GROUP MEDIA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3053351122
Plan sponsor’s address 7801 SW 146 STREET, MIAMI, FL, 33158

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA, INC. 401(K) PLAN 2022 200785420 2023-10-04 BLUE GROUP MEDIA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3053351122
Plan sponsor’s address 7801 SW 146 STREET, MIAMI, FL, 33158

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ALEXANDER JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA, INC. 401(K) PLAN 2021 200785420 2022-09-16 BLUE GROUP MEDIA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3053351122
Plan sponsor’s address 7801 SW 146 STREET, MIAMI, FL, 33158

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing ALEXANDER JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA, INC. 401(K) PLAN 2020 200785420 2021-10-13 BLUE GROUP MEDIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3053351122
Plan sponsor’s address 7301 SW 57TH COURT, SUITE 570, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CINDY BLOCH
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA, INC. 401(K) PLAN 2019 200785420 2020-10-13 BLUE GROUP MEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3056483338
Plan sponsor’s address 7301 SW 57TH COURT, SUITE 570, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JILL STONE
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA, INC. 401(K) PLAN 2018 200785420 2019-08-27 BLUE GROUP MEDIA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3056483338
Plan sponsor’s address 7301 SW 57TH COURT, SUITE 570, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing JILL STONE
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA, INC. 401(K) PLAN 2017 200785420 2018-09-27 BLUE GROUP MEDIA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3056483338
Plan sponsor’s address 7301 SW 57TH COURT, SUITE 570, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing JILL STONE
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA, INC. 401(K) PLAN 2016 200785420 2017-10-12 BLUE GROUP MEDIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3056483338
Plan sponsor’s address 7301 SW 57TH COURT, SUITE 570, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JILL STONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing JILL STONE
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA INC. 401(K) PLAN 2015 200785420 2016-07-19 BLUE GROUP MEDIA INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3056483338
Plan sponsor’s address 7301 SW 57TH CT 570, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JILL STONE
Valid signature Filed with authorized/valid electronic signature
BLUE GROUP MEDIA INC. 401(K) PLAN 2014 200785420 2016-01-11 BLUE GROUP MEDIA INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-01
Business code 541800
Sponsor’s telephone number 3056483338
Plan sponsor’s address 7301 SW 57TH CT # 570, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing JILL STONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STONE JILL CEO Agent 7801 SW 146 Street, Palmetto Bay, FL, 33158

Chief Executive Officer

Name Role Address
JILL STONE Chief Executive Officer 7801 SW 146 STREET, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 STONE, JILL, CEO No data
REINSTATEMENT 2023-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 7801 SW 146 Street, Palmetto Bay, FL 33158 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 7801 SW 146 Street, Palmetto Bay, FL 33158 No data
CHANGE OF MAILING ADDRESS 2021-01-07 7801 SW 146 Street, Palmetto Bay, FL 33158 No data
REINSTATEMENT 2014-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State