Search icon

3212 BLUE, INC. - Florida Company Profile

Company Details

Entity Name: 3212 BLUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3212 BLUE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2005 (20 years ago)
Document Number: P05000140007
FEI/EIN Number 203630608

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

Address: BLUE CONDOMINIUM, 601 NE 36 ST, MIAMI, FL, 33137, US
Mail Address: BLUE CONDOMINIUM, 601 NE 36 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-LLANIO FRANCISCO E President BLUE CONDOMINIUM, MIAMI, FL, 33137
FERNANDEZ-LLANIO FRANCISCO Agent BLUE CONDOMINIUM, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-01-19 BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 BLUE CONDOMINIUM, 601 NE 36 ST, APTO 3212, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-03-29 FERNANDEZ-LLANIO, FRANCISCO -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State