Search icon

1501 BLUE CORNER, INC. - Florida Company Profile

Company Details

Entity Name: 1501 BLUE CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1501 BLUE CORNER, 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: 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 204795800

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

Address: 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149, US
Mail Address: 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS FRANCISCO President 791 CRANDON BLVD. # 1102, KEY BISCAYNE, FL, 33149
ELIAS FRANCISCO Treasurer 791 CRANDON BLVD. # 1102, KEY BISCAYNE, FL, 33149
ELIAS FRANCISCO Secretary 791 CRANDON BLVD. # 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA L Vice President 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149
ELIAS MARIA L Assistant Secretary 791 CRANDON BLVD., # 1102, KEY BISCAYNE, FL, 33149
ALBERTO PARLADE J Agent 7050 SW 86 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State