Entity Name: | BLUE APPLE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2007 (17 years ago) |
Date of dissolution: | 21 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | P07000108976 |
FEI/EIN Number | 261179612 |
Address: | 1555 bonaventure blvd, WESTON, FL, 33326, US |
Mail Address: | 1555 bonaventure blvd, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR LISETTE E | Agent | 200 CRANDON BLVD., #311, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
ALTAMIRANO ENRIQUE | Director | 2512 MONTCLAIRE CIRCLE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 1555 bonaventure blvd, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 1555 bonaventure blvd, WESTON, FL 33326 | No data |
AMENDMENT | 2009-08-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000420402 | TERMINATED | 1000000654296 | MIAMI-DADE | 2015-03-30 | 2035-04-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000374473 | TERMINATED | 1000000274552 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000333602 | TERMINATED | 1000000263723 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-21 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State