Search icon

JACQUELINE L. BLUE, P.A. - Florida Company Profile

Company Details

Entity Name: JACQUELINE L. BLUE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACQUELINE L. BLUE, P.A. 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: 10 Oct 2012 (13 years ago)
Document Number: P12000085670
FEI/EIN Number 46-1139737

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

Address: 7700 N. Kendall Dr., Miami, FL, 33156, US
Mail Address: 7700 N. Kendall Dr., Ste. 302, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE JACQUELINE L President 7700 N. Kendall Dr., Miami, FL, 33156
BLUE JACQUELINE L Agent 7700 N. Kendall Dr., Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050711 PSYCHOLOGY BLUE ACTIVE 2021-04-13 2026-12-31 - 8405 SW 158TH STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 7700 N. Kendall Dr., STE 302, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 7700 N. Kendall Dr., Ste. 302, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 7700 N. Kendall Dr., STE 302, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State