Entity Name: | BLUE RAY ELECTRIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE RAY ELECTRIC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2019 (6 years ago) |
Document Number: | P08000013253 |
FEI/EIN Number |
262485635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15810 SW 147 ST, MIAMI, FL, 33196, US |
Mail Address: | 15810 SW 147 ST, miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RELOBA CARIDAD J | President | 11021 SW 43 ST, MIAMI, FL, 33165 |
Reloba Leonardo J | Vice President | 15810 SW 147 ST, miami, FL, 33196 |
RODRIGUEZ CELIO | Secretary | 10260 SW 35 ST, MIAMI, FL, 33165 |
RELOBA LEONARDO J | Agent | 15810 SW 147 ST, miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 15810 SW 147 ST, miami, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 15810 SW 147 ST, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 15810 SW 147 ST, MIAMI, FL 33196 | - |
REINSTATEMENT | 2019-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-26 | RELOBA, LEONARDO JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2009-05-13 | - | - |
AMENDMENT | 2008-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000359455 | TERMINATED | 1000000959545 | DADE | 2023-07-26 | 2033-08-02 | $ 2,437.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001791384 | ACTIVE | 1000000554189 | COLUMBIA | 2013-11-15 | 2033-12-26 | $ 660.00 | STATE OF FLORIDA0211361 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-01-26 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-01 |
Amendment | 2009-05-13 |
ANNUAL REPORT | 2009-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State