Search icon

BLUE MYSTIQUE, INC.

Company Details

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

Agent

Name Role Address
BARTHA ANDRES E Agent 13627 Deering Bay Dr., Coral Gables, FL, 33158

President

Name Role Address
BARTHA ANDRES E President 13627 Deering Bay Dr., Coral Gables, FL, 33158

Secretary

Name Role Address
BARTHA ANDRES E Secretary 13627 Deering Bay Dr., Coral Gables, FL, 33158

Vice President

Name Role Address
BARTHA Miklos Vice President 13627 Deering Bay Dr., Coral Gables, FL, 33158

Treasurer

Name Role Address
Bartha Matyas Treasurer 26001 SW 217 AVE, Homestead, FL, 33031

Events

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

Debts

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

Documents

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