Search icon

BLUE OCEAN INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE OCEAN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2007 (18 years ago)
Document Number: P07000115586
FEI/EIN Number 711040407
Address: 6625 Miami Lakes Drive, Miami Lakes, FL, 33014, US
Mail Address: 8004 N.W. 154th Street, Miami Lakes, FL, 33016, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTELLES JUAN President 8430 Menteith Terrace, MIAMI LAKES, FL, 33016
ESTELLES JUAN Secretary 8430 Menteith Terrace, MIAMI LAKES, FL, 33016
ESTELLES JUAN Treasurer 8430 Menteith Terrace, MIAMI LAKES, FL, 33016
Estelles Yanet M Agent 8004 N.W. 154th Street, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049700 BLUE OCEAN FORWARDING ACTIVE 2025-04-11 2030-12-31 - 6625 MIAMI LAKES DRIVE, # 477, MIAMI LAKES, FL, 33014
G25000049703 BLUE OCEAN TRANSPORT ACTIVE 2025-04-11 2030-12-31 - 6625 MIAMI LAKES DRIVE, #477, MIAMI LAKES, FL, 33014
G13000042805 BLUE OCEAN TRANSPORT EXPIRED 2013-05-03 2018-12-31 - 8424 DUNDEE TERRACE, MIAMI LAKES, FL, 33016
G13000042807 BLUE OCEAN FORWARDING EXPIRED 2013-05-03 2018-12-31 - 8424 DUNDEE TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 6625 Miami Lakes Drive, Suite 477, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-14 6625 Miami Lakes Drive, Suite 477, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 8004 N.W. 154th Street, Suite 266, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Estelles, Yanet M. -
AMENDMENT 2007-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$31,643
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,063.46
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $31,643

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State