Search icon

BLUE LINE AIR SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: BLUE LINE AIR SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE LINE AIR SYSTEMS, 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: 26 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P11000008764
FEI/EIN Number 900650325

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

Address: 9420 Little River Blv, Miami, FL, 33147, US
Mail Address: 9420 Little River Blv, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MON JOSE A President 9420 Little River Blv, Miami, FL, 33147
MON JOSE A Agent 9420 Little River Blv, Miami, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 9420 Little River Blv, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 9420 Little River Blv, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-01-18 9420 Little River Blv, Miami, FL 33147 -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 MON, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511374 TERMINATED 1000000671034 PALM BEACH 2015-04-08 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001588137 TERMINATED 1000000535515 PALM BEACH 2013-10-02 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908199010 2021-05-26 0455 PPP 7800 NE 10th Ct Apt 4, Miami, FL, 33138-4267
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10697
Loan Approval Amount (current) 10697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-4267
Project Congressional District FL-24
Number of Employees 1
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10734.14
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State