Entity Name: | BLOMINEST SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
BLOMINEST SERVICES, CORP. 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. |
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: | 06 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Dec 2014 (10 years ago) |
Document Number: | P12000022443 |
FEI/EIN Number |
45-4767288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6050 SW 44th Terrace, Miami, FL 33155 |
Mail Address: | 6050 SW 44th Terrace, Miami, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INES ANGARITA CARRENO | Agent | 716 NE 85th St., Apt 405, Miami, FL 33138 |
Angarita, Ines | President | 716 NE 85th St., Apt 405 Miami, FL 33138 |
Angarita, Ines | Director | 716 NE 85th St., Apt 405 Miami, FL 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-07 | 6050 SW 44th Terrace, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-10-07 | 6050 SW 44th Terrace, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-22 | 716 NE 85th St., Apt 405, Miami, FL 33138 | - |
AMENDMENT | 2014-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-29 | INES ANGARITA CARRENO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-08-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State