Search icon

BLUE MARLIN INV. INC.

Company Details

Entity Name: BLUE MARLIN INV. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: P13000035469
FEI/EIN Number 68-0683189
Mail Address: P.O. BOX 191095, MIAMI BEACH, FL, 33119
Address: 637 12th St, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CECCHINI FRANCESCO Agent 227 9th Street, MIAMI BEACH, FL, 33139

Director

Name Role Address
MATURI PIERGIORGIO Director P.O Box 191095, MIAMI BEACH, FL, 33119
PARTIGIANI LOREDANA Director P.O Box 191095, MIAMI BEACH, FL, 33119
MATURI ALESSANDRO Director P.O Box 191095, MIAMI BEACH, FL, 33119

President

Name Role Address
MATURI PIERGIORGIO President P.O Box 191095, MIAMI BEACH, FL, 33119

Secretary

Name Role Address
PARTIGIANI LOREDANA Secretary P.O Box 191095, MIAMI BEACH, FL, 33119

Treasurer

Name Role Address
MATURI ALESSANDRO Treasurer P.O Box 191095, MIAMI BEACH, FL, 33119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 227 9th Street, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 637 12th St, Apt 8, MIAMI BEACH, FL 33139 No data
AMENDED AND RESTATEDARTICLES 2013-04-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-25 637 12th St, Apt 8, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State