Search icon

BLUE ISLAND INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BLUE ISLAND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE ISLAND INVESTMENTS, 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 07 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: P05000031714
FEI/EIN Number 202434056

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

Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, FL
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS FERNANDO Director 1395 BRICKELL AVE, MIAMI, FL, 33131
CAMPOS FERNANDO President 1395 BRICKELL AVE, MIAMI, FL, 33131
CAMPOS FERNANDO Secretary 1395 BRICKELL AVE, MIAMI, FL, 33131
CFRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-03-15 1395 BRICKELL AVE, STE 720, MIAMI, FL 33131 -
VOLUNTARY DISSOLUTION 2015-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 1395 BRICKELL AVE, STE 720, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2015-10-23
VOLUNTARY DISSOLUTION 2015-10-07
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-25
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State