Search icon

BLUE WATER POWER REELS, INC.

Company Details

Entity Name: BLUE WATER POWER REELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2014 (11 years ago)
Document Number: P11000001002
FEI/EIN Number 274540832
Address: 2025 NW 102 AVENUE, 107, DORAL, FL, 33172, US
Mail Address: 2025 NW 102 AVENUE, 107, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZERBONE ALESSANDRO Agent 2025 NW 102 AVENUE, DORAL, FL, 33172

President

Name Role Address
zerbone alessandro Sr. President 2025 nw 102nd ave, Doral, FL, 33172

Treasurer

Name Role Address
zerbone alessandro Sr. Treasurer 2025 nw 102nd ave, Doral, FL, 33172

Secretary

Name Role Address
zerbone alessandro Sr. Secretary 2025 nw 102nd ave, Doral, FL, 33172
zerbone alessandro aJr. Secretary 2025 nw 102nd ave, doral, FL, 33172

Asst

Name Role Address
zerbone massimiliano f Asst 2025 nw 102nd ave, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 ZERBONE, ALESSANDRO No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2025 NW 102 AVENUE, 107, DORAL, FL 33172 No data
AMENDMENT 2014-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 2025 NW 102 AVENUE, 107, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2012-02-06 2025 NW 102 AVENUE, 107, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State