Search icon

BLUE INFINITY CHARTERS INC. - Florida Company Profile

Company Details

Entity Name: BLUE INFINITY CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE INFINITY CHARTERS 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: 08 Mar 2013 (12 years ago)
Document Number: P13000022391
FEI/EIN Number 46-2477656

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

Address: 2570 Riverlane Terrace, Fort LauderdLe, FL, 33312, US
Mail Address: 2570 Riverlane Terrace, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen George LJr. President 2570 Riverlane Terrace, Fort Lauderdale, FL, 33312
Fernandez Liliam Agent 1621 N. W. 13th Court, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2570 Riverlane Terrace, Fort LauderdLe, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-04-30 2570 Riverlane Terrace, Fort LauderdLe, FL 33312 -
REGISTERED AGENT NAME CHANGED 2015-09-15 Fernandez, Liliam -
REGISTERED AGENT ADDRESS CHANGED 2015-09-15 1621 N. W. 13th Court, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-04-30
Off/Dir Resignation 2020-12-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State