Search icon

BLUE ANGELS GROUP CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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