Entity Name: | BLUE ANGELS GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE ANGELS GROUP CORP 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: | 10 Nov 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000092658 |
FEI/EIN Number |
271326674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 NE 1 STREET, SEYBOLD BUILDING, MIAMI, FL, 33132, US |
Mail Address: | 111 NE 2 AVE, MIRAMAR, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ DIANA C | Vice President | 111 NE 2 AVE, MIAMI, FL, 33132 |
HERNANDEZ DIANA C | Director | 111 NE 2 AVE, MIAMI, FL, 33132 |
HERNANDEZ MARTHA P | President | 25-38 78 ST., EAST ELMHURST, NY, 11370 |
HERNANDEZ DIANA C | Agent | 111 NE 2 AVE, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000072486 | COLCARGO HOLLYWOOD | EXPIRED | 2016-07-21 | 2021-12-31 | - | 5920 JOHNSON ST., SUITE 103, HOLLYWOOD, FL, 33021 |
G10000057395 | GOLDEN MIDAS | EXPIRED | 2010-06-22 | 2015-12-31 | - | 4371 SW 160TH AVE. UNIT 209, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-24 | HERNANDEZ, DIANA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 111 NE 2 AVE, 2002, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 36 NE 1 STREET, SEYBOLD BUILDING, 350, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 36 NE 1 STREET, SEYBOLD BUILDING, 350, MIAMI, FL 33132 | - |
AMENDMENT | 2011-09-29 | - | - |
REINSTATEMENT | 2010-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001066220 | TERMINATED | 1000000695841 | MIAMI-DADE | 2015-09-30 | 2035-12-04 | $ 2,278.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000469995 | TERMINATED | 1000000667607 | MIAMI-DADE | 2015-04-13 | 2035-04-17 | $ 2,613.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001810416 | TERMINATED | 1000000558699 | MIAMI-DADE | 2013-12-02 | 2033-12-26 | $ 711.87 | STATE OF FLORIDA0398658 |
J13001499657 | ACTIVE | 1000000538859 | BROWARD | 2013-09-22 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2016-06-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2011-09-29 |
ANNUAL REPORT | 2011-08-31 |
REINSTATEMENT | 2010-12-16 |
ADDRESS CHANGE | 2010-07-08 |
Domestic Profit | 2009-11-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State