Search icon

BLUE STAR MOBILE, INC. - Florida Company Profile

Company Details

Entity Name: BLUE STAR MOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE STAR MOBILE, 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: 16 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000024757
FEI/EIN Number 270284159

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

Address: 247 SW 8th STREET, MIAMI, FL, 33130, US
Mail Address: 247 SW 8th STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLP FINANCIAL GROUP, INC. Agent -
COTARELO DANIEL President 1925 BRICKELL AVE. APT D1807, MIAMI, FL, 33129
COTARELO DANIEL Director 1925 BRICKELL AVE. APT D1807, MIAMI, FL, 33129
PUIG JAIME Treasurer 247 SW 8th STREET, MIAMI, FL, 33130
PUIG JAIME Secretary 247 SW 8th STREET, MIAMI, FL, 33130
PUIG JAIME Director 247 SW 8th STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129598 BLUESTAR CELLULAR EXPIRED 2009-07-01 2014-12-31 - 6161 BLUE LAGOON DR, SUITE #250, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 247 SW 8th STREET, 300, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-04-25 247 SW 8th STREET, 300, MIAMI, FL 33130 -
AMENDMENT 2009-07-06 - -
REGISTERED AGENT NAME CHANGED 2009-07-06 MLP FINANCIAL GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 4005 NW 114TH AVE, STE 5, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000932898 ACTIVE 1000000387278 MIAMI-DADE 2013-05-09 2033-05-22 $ 972.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-18
Off/Dir Resignation 2010-05-14
ANNUAL REPORT 2010-02-05
Amendment 2009-07-06
Domestic Profit 2009-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State