Search icon

BLUE DOT MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: BLUE DOT MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE DOT MANAGEMENT, 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: 20 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000077531
FEI/EIN Number 263220518

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

Address: 250 95th Street, Miami Beach, FL, 33154, US
Mail Address: 250 95th Street, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL RON President 250 95th Street, Miami Beach, FL, 33154
Michael Ronen Agent 250 95th Street, Miami Beach, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 250 95th Street, 5891, Miami Beach, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-02-17 Michael, Ronen -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 250 95th Street, 5891, Miami Beach, FL 33154 -
CHANGE OF MAILING ADDRESS 2013-04-05 250 95th Street, 5891, Miami Beach, FL 33154 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2571497701 2020-05-01 0455 PPP 250 95TH ST # 5891, SURFSIDE, FL, 33154
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SURFSIDE, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 10
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1771.58
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State