Entity Name: | BLUE MYSTIQUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2011 (14 years ago) |
Document Number: | P11000033733 |
FEI/EIN Number | 451521664 |
Address: | 13627 Deering Bay Dr., Apt. 1102, Coral Gables, FL, 33158, US |
Mail Address: | 13627 Deering Bay Dr., Apt. 1102, Coral Gables, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTHA ANDRES E | Agent | 13627 Deering Bay Dr., Coral Gables, FL, 33158 |
Name | Role | Address |
---|---|---|
BARTHA ANDRES E | President | 13627 Deering Bay Dr., Coral Gables, FL, 33158 |
Name | Role | Address |
---|---|---|
BARTHA ANDRES E | Secretary | 13627 Deering Bay Dr., Coral Gables, FL, 33158 |
Name | Role | Address |
---|---|---|
BARTHA Miklos | Vice President | 13627 Deering Bay Dr., Coral Gables, FL, 33158 |
Name | Role | Address |
---|---|---|
Bartha Matyas | Treasurer | 26001 SW 217 AVE, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 13627 Deering Bay Dr., Apt. 1102, Coral Gables, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 13627 Deering Bay Dr., Apt. 1102, Coral Gables, FL 33158 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 13627 Deering Bay Dr., Apt. 1102, Coral Gables, FL 33158 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001134036 | TERMINATED | 1000000701662 | DADE | 2015-12-14 | 2025-12-17 | $ 494.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State