Search icon

BLUE MARTINI LAS VEGAS INC - Florida Company Profile

Company Details

Entity Name: BLUE MARTINI LAS VEGAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE MARTINI LAS VEGAS 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: 01 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: P08000072488
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2465 Mercer Ave, Suite 302, West Palm Beach, FL, 33401, US
Address: 6593 LAS VEGAS BLVD., #214, LAS VEGAS, NV, 89119, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASU MARK President 1103 PARILLA DE AVILLA, TAMPA, FL, 33613
GARDINER BYRON W Agent 2465 Mercer Ave, Suite 302, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-14 6593 LAS VEGAS BLVD., #214, LAS VEGAS, NV 89119 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 2465 Mercer Ave, Suite 302, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 6593 LAS VEGAS BLVD., #214, LAS VEGAS, NV 89119 -
REGISTERED AGENT NAME CHANGED 2011-04-20 GARDINER, BYRON W -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State