Entity Name: | BLUEFIELD CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUEFIELD CHEMICALS, 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: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000055998 |
FEI/EIN Number |
204727392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 NW 79 AVE, 571, MIAMI, FL, 33166 |
Mail Address: | 3900 NW 79 AVE, 571, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSEJO WALTHER | Vice President | 3900 NW 79 AVE SUITE 571, MIAMI, FL, 33166 |
OSEJO VICTOR M | Vice President | 3900 NW 79 AVE SUITE 571, MIAMI, FL, 33166 |
OSEJO JUAN C | Agent | 3900 NW 79 AVE, MIAMI, FL, 33166 |
OSEJO JUAN CARLO | President | 3900 NW 79 AVE SUITE 571, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | OSEJO, JUAN CARLO | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-01 | 3900 NW 79 AVE, 571, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-01 | 3900 NW 79 AVE, 571, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-01 | 3900 NW 79 AVE, 571, MIAMI, FL 33166 | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2010-02-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000121188 | TERMINATED | 1000000735684 | DADE | 2017-02-21 | 2027-03-03 | $ 536.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J07000189103 | TERMINATED | 1000000052777 | 44192 126 | 2007-06-15 | 2027-06-20 | $ 4,555.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
REINSTATEMENT | 2016-11-09 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-08-06 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-02-11 |
CORAPREIWP | 2010-02-03 |
Domestic Profit | 2006-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State