Search icon

BLUE WAVES OF NORTH MIAMI BEACH INC. - Florida Company Profile

Company Details

Entity Name: BLUE WAVES OF NORTH MIAMI BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE WAVES OF NORTH MIAMI BEACH 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 04 Aug 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: P04000096646
FEI/EIN Number 061731123

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

Address: 311 86th Street, #4, Miami Beach, FL, 33141, US
Mail Address: 311 86th Street, #4, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARA MANAGEMENT INC. President -
BARBARA MANAGEMENT INC. Secretary -
BARBARA MANAGEMENT INC. Treasurer -
BARBARA MANAGEMENT INC. Director -
CASTRO AND RAMIREZ LLC Agent 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 311 86th Street, #4, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2013-01-21 311 86th Street, #4, Miami Beach, FL 33141 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2015-08-04
Reg. Agent Resignation 2015-03-02
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-11-23
ANNUAL REPORT 2009-11-04
ANNUAL REPORT 2009-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State