Search icon

MIAMI BLUE LAGOON CAR WASH INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BLUE LAGOON CAR WASH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BLUE LAGOON CAR WASH 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: 05 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: P06000002138
FEI/EIN Number 204045704

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

Address: 18401 SW 200 ST, MIAMI, FL, 33187, US
Mail Address: 18401 SW 200 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ESCOBAR JUSTO A President 18401 SW 200 ST, MIAMI, FL, 33187
LOPEZ ESCOBAR JUSTO A Agent 18401 SW 200 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 18401 SW 200 ST, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 18401 SW 200 ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-07-11 18401 SW 200 ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2023-07-11 LOPEZ ESCOBAR, JUSTO A -
AMENDMENT 2011-07-27 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State