Search icon

ACOSTA BLUE V P INC. - Florida Company Profile

Company Details

Entity Name: ACOSTA BLUE V P INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOSTA BLUE V P 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000118514
FEI/EIN Number 205542854

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

Address: 2415 SW 138 CT, MIAMI, FL, 33175
Mail Address: P.O. BOX 941175, MIAMI, FL, 33194
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ-FERNANDEZ JOSE President 2415 SW 138 CT, MIAMI, FL, 33175
VAZQUEZ-FERNANDEZ JOSE Agent 2415 SW 138 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-06-01 VAZQUEZ-FERNANDEZ, JOSE -
REINSTATEMENT 2012-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-01-07 2415 SW 138 CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-27 2415 SW 138 CT, MIAMI, FL 33175 -
AMENDMENT 2006-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-27 2415 SW 138 CT, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000528277 ACTIVE 1000000720980 MIAMI-DADE 2016-08-26 2026-09-06 $ 437.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000877125 LAPSED 1000000629865 MIAMI-DADE 2014-05-19 2024-08-01 $ 370.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001434936 ACTIVE 1000000454596 MIAMI-DADE 2013-09-11 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001306183 ACTIVE 1000000375953 MIAMI-DADE 2013-08-14 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000989773 LAPSED 1000000511665 DADE 2013-05-17 2023-05-22 $ 1,559.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000948134 LAPSED 1000000490233 MIAMI-DADE 2013-05-08 2023-05-22 $ 353.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-06-01
REINSTATEMENT 2010-10-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-26
Amendment 2006-11-27
Domestic Profit 2006-09-13

Date of last update: 02 May 2025

Sources: Florida Department of State