Entity Name: | BLUE WATERS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE WATERS I, 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: |
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: | 03 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2013 (11 years ago) |
Document Number: | P10000089654 |
FEI/EIN Number |
273854564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5794 SW 40TH ST #305, MIAMI, FL, 33155, US |
Mail Address: | 5794 SW 40TH ST #305, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PBYA CORPORATE SERVICES, LLC | Agent | - |
CASTILLO ROBERTO | Vice President | 5794 SW 40 ST., #224, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-10 | 5794 SW 40TH ST #305, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2013-07-10 | 5794 SW 40TH ST #305, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-10 | PBYA Corporate Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-10 | 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000687646 | TERMINATED | 1000000681841 | MIAMI-DADE | 2015-06-10 | 2035-06-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State