Entity Name: | BLUE FLAG DISTRIBUTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000082599 |
FEI/EIN Number | 46-1107818 |
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 |
Name | Role | Address |
---|---|---|
VEGAS CARLOS A | Agent | 11767 S. Dixie Hwy, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
VEGAS CARLOS A | President | 11767 S. Dixie Hwy, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
VEGAS CARLOS A | Director | 11767 S. Dixie Hwy, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 11767 S. Dixie Hwy, Suite 300, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 11767 S. Dixie Hwy, Suite 300, Miami, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 11767 S. Dixie Hwy, Suite 300, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | VEGAS, CARLOS A | No data |
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 |
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 Feb 2025
Sources: Florida Department of State