Search icon

BLUETEC.INC - Florida Company Profile

Company Details

Entity Name: BLUETEC.INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLUETEC.INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2011 (14 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: P11000047613
FEI/EIN Number 45-2390763

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

Address: 2199 NW 22 AVE, SUITE 4, MIAMI, FL 33142
Mail Address: 2199 NW 22 AVE, SUITE 4, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tamayo, Roydanis Agent 2871 W 76th St, Apt 201, Hialeah, FL 33018
Tamayo, Roydanis President 2871 W 76th St, Apt 201 Hialeah, FL 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
AMENDMENT 2018-07-23 - -
AMENDMENT 2018-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 Tamayo, Roydanis -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2871 W 76th St, Apt 201, Hialeah, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000369425 ACTIVE 2020-028766-CC-05 11TH JUDICIAL, MIAMI-DADE 2021-06-14 2026-07-22 $76,306.75 CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-04-29
Amendment 2018-07-23
Amendment 2018-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-16

Date of last update: 23 Feb 2025

Sources: Florida Department of State