Search icon

BLUXX ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: BLUXX ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLUXX ENTERPRISE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000033162
FEI/EIN Number 26-4684783

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

Address: 589 E. SAMPLE RD. STE 131, POMPANO BEACH, FL 33064
Mail Address: 589 E. SAMPLE RD. STE 131, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONOFRE, NETO Agent 589 E. SAMPLE RD. STE 131, POMPANO BEACH, FL 33064
ONOFRE, NETO President 589 E SAMPLE RD SUITE 131, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 ONOFRE, NETO -
REGISTERED AGENT ADDRESS CHANGED 2010-07-29 589 E. SAMPLE RD. STE 131, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 589 E. SAMPLE RD. STE 131, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2010-07-29 589 E. SAMPLE RD. STE 131, POMPANO BEACH, FL 33064 -
AMENDMENT AND NAME CHANGE 2010-01-11 BLUXX ENTERPRISE INC -
AMENDMENT 2009-09-02 - -
AMENDMENT 2009-07-10 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-07-29
ADDRESS CHANGE 2010-06-15
ADDRESS CHANGE 2010-06-01
Amendment and Name Change 2010-01-11
Amendment 2009-09-02
Amendment 2009-07-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State