Search icon

BLUERIDGE SUPPLIES, INC - Florida Company Profile

Company Details

Entity Name: BLUERIDGE SUPPLIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUERIDGE SUPPLIES, 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000066949
FEI/EIN Number 270696984

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

Address: 350 S Miami Ave, MIAMI, FL, 33130, US
Mail Address: 350 S Miami Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDEZMA NAPOLEON President 350 S Miami Ave, MIAMI, FL, 33130
NAPOLEON LEDEZMA Agent 350 S Miami Ave, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-02 350 S Miami Ave, 2105, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-09-02 350 S Miami Ave, 2105, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-02 350 S Miami Ave, 2105, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-08-16 NAPOLEON, LEDEZMA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001566919 TERMINATED 1000000509466 MIAMI-DADE 2013-10-16 2033-10-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000723628 TERMINATED 1000000298320 MIAMI-DADE 2013-04-11 2033-04-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-28
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State