Search icon

BLUE MARINE SHIPPING CORP - Florida Company Profile

Company Details

Entity Name: BLUE MARINE SHIPPING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE MARINE SHIPPING CORP 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000024186
FEI/EIN Number 46-2276017

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

Address: 1031 E 8TH AVE, HIALEAH, FL, 33010, US
Mail Address: 1031 E 8TH AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA STIRLIZT R President 1031 E 8TH AVE, HIALEAH, FL, 33010
SOSA STIRLIZT R Agent 1031 E 8TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1031 E 8TH AVE, 218, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1031 E 8TH AVE, 218, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-04-20 1031 E 8TH AVE, 218, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2015-10-28 SOSA, STIRLIZT R -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000489373 TERMINATED 1000000673054 DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-28
Amendment 2013-10-11
Domestic Profit 2013-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State