Search icon

BLAZPERU, INC

Company Details

Entity Name: BLAZPERU, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000088241
FEI/EIN Number 27-3923235
Address: 9161 southampton pl, boca raton, FL 33434
Mail Address: 9161 southampton pl, boca raton, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LARRAGAN, EDUARDO R Agent 9161 southampton pl, boca raton, FL 33434

President

Name Role Address
LARRAGAN, EDUARDO R President 9161 southampton pl, boca raton, FL 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 9161 southampton pl, boca raton, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 9161 southampton pl, boca raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2017-04-26 9161 southampton pl, boca raton, FL 33434 No data
REINSTATEMENT 2016-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-27 LARRAGAN, EDUARDO R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000181481 TERMINATED 1000000882686 PALM BEACH 2021-04-08 2041-04-21 $ 6,006.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-10-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State