Search icon

BLUE FLAG DISTRIBUTORS, INC - Florida Company Profile

Company Details

Entity Name: BLUE FLAG DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE FLAG DISTRIBUTORS, 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: 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: 01 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000082599
FEI/EIN Number 46-1107818

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

Address: 11767 S. Dixie Hwy, Miami, FL, 33156, US
Mail Address: 11767 S. Dixie Hwy, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGAS CARLOS A President 11767 S. Dixie Hwy, Miami, FL, 33156
VEGAS CARLOS A Director 11767 S. Dixie Hwy, Miami, FL, 33156
VEGAS CARLOS A Agent 11767 S. Dixie Hwy, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 11767 S. Dixie Hwy, Suite 300, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-05-01 11767 S. Dixie Hwy, Suite 300, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 11767 S. Dixie Hwy, Suite 300, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-04-29 VEGAS, CARLOS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000207926 ACTIVE 1000000987367 DADE 2024-04-03 2044-04-10 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000396180 ACTIVE 1000000869052 DADE 2020-12-02 2030-12-09 $ 885.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State