Entity Name: | BLUEWATER FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUEWATER FUNDING CORP. 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 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P05000075589 |
FEI/EIN Number |
202913168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8925 SW 148 ST, SUITE 102, MIAMI, FL, 33176 |
Mail Address: | 8925 SW 148 ST, SUITE 102, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELA GUILLERMO | President | 10203 SW 67TH AVE, MIAMI, FL, 33156 |
CABRERA OSCAR A | Agent | 15678 SW 17 TERR, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 8925 SW 148 ST, SUITE 102, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2011-03-22 | 8925 SW 148 ST, SUITE 102, MIAMI, FL 33176 | - |
NAME CHANGE AMENDMENT | 2006-02-27 | BLUEWATER FUNDING CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001012195 | LAPSED | 1000000438629 | MIAMI-DADE | 2013-05-17 | 2023-05-29 | $ 868.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000749500 | LAPSED | 1000000335418 | MIAMI-DADE | 2012-10-19 | 2022-10-25 | $ 1,984.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ADDRESS CHANGE | 2011-03-22 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-03-01 |
Name Change | 2006-02-27 |
Domestic Profit | 2005-05-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State