Search icon

BLU SANDS INC. - Florida Company Profile

Company Details

Entity Name: BLU SANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLU SANDS 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: 13 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (6 months ago)
Document Number: P12000004577
FEI/EIN Number 454246526

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

Mail Address: 261 N University Drive, Plantation, FL, 33324, US
Address: 2212 S. State Rd 7, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS BRENOTE S Chief Executive Officer 261 N University Drive, Plantation, FL, 33324
Villafranca-Sands Janet R President 261 N University Drive, PLANTATION, FL, 33324
SANDS BRENOTE S Agent 2212 S. State Rd 7, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012885 BLUTEKK EXPIRED 2015-02-04 2020-12-31 - 2409 SW 99 WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-07 2212 S. State Rd 7, #6, Miramar, FL 33023 -
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-15 - -
REGISTERED AGENT NAME CHANGED 2020-07-15 SANDS, BRENOTE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2212 S. State Rd 7, #6, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2212 S. State Rd 7, #6, Miramar, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000627448 ACTIVE 1000000973832 BROWARD 2023-12-12 2043-12-20 $ 5,747.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000802165 TERMINATED 1000000804989 BROWARD 2018-11-21 2038-12-12 $ 3,013.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001269621 TERMINATED 1000000469477 MIAMI-DADE 2013-08-06 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2023-10-31
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State