Search icon

BLU MOON CORP. - Florida Company Profile

Company Details

Entity Name: BLU MOON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLU MOON CORP. 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: 02 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000061943
FEI/EIN Number APPLIED FOR

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

Mail Address: 900 WEST 49 STREET, HIALEAH, FL, 33012
Address: 900 WEST 49 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-QUEVEDO CARLOS M President 900 WEST 49 STREET, HIALEAH, FL, 33012
GONZALEZ-QUEVEDO CARLOS M Agent 900 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 900 WEST 49 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 900 WEST 49 STREET, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2008-03-21 - -
CHANGE OF MAILING ADDRESS 2008-03-21 900 WEST 49 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-03-21 GONZALEZ-QUEVEDO, CARLOS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001094912 LAPSED 1000000438660 MIAMI-DADE 2013-06-03 2023-06-12 $ 2,873.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-03-21
Domestic Profit 2006-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State