Search icon

BLUE COURIER EXPRESS, CORP. - Florida Company Profile

Company Details

Entity Name: BLUE COURIER EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE COURIER EXPRESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: P10000058737
FEI/EIN Number 27-5432713

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

Address: 8056 NW 66 STREET, MIAMI, FL, 33195, US
Mail Address: 8056 NW 66 STREET, MIAMI, FL, 33195, US
ZIP code: 33195
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMADRID FINANCIAL SERVICES, CORP Agent -
MORETA MARIO J President 8056 NW 66 STREET, MIAMI, FL, 33195
PIMENTEL VICTOR D Vice President 10735 SW 7 ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1265 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2024-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1265 S Pine Island Rd., Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 8056 NW 66 STREET, MIAMI, FL 33195 -
CHANGE OF MAILING ADDRESS 2021-04-02 8056 NW 66 STREET, MIAMI, FL 33195 -
REGISTERED AGENT NAME CHANGED 2019-04-24 LAMADRID FINANCIAL SERVICES CORP. -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000245967 TERMINATED 1000000820755 DADE 2019-03-26 2039-04-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State