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