Entity Name: | 1501 BLUE CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P05000096699 |
FEI/EIN Number | 20-4795800 |
Address: | 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL 33149 |
Mail Address: | 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERTO, PARLADE JESQ | Agent | 7050 SW 86 AVENUE, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
ELIAS, FRANCISCO | President | 791 CRANDON BLVD. # 1102, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
ELIAS, FRANCISCO | Treasurer | 791 CRANDON BLVD. # 1102, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
ELIAS, FRANCISCO | Secretary | 791 CRANDON BLVD. # 1102, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
ELIAS, MARIA L | Vice President | 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
ELIAS, MARIA L | Assistant Secretary | 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-01-24 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State