Search icon

BLJ GLOBAL INVESTORS, CORP.

Company Details

Entity Name: BLJ GLOBAL INVESTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Document Number: P13000041643
FEI/EIN Number 46-2721020
Address: 1025 GATEWAY BLVD, SUITE 303-107, BOYNTON BEACH, FL, 33426, US
Mail Address: 1025 GATEWAY BLVD, SUITE 303-107, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOUISSAINT VILGUINS Agent 1025 GATEWAY BLVD STE 303-107, BOYNTON BEACH, FL, 33426

President

Name Role Address
BAGHANA AYMAR President 12854 KINGSWAY RD, WELLINGTON, FL, 33414

Treasurer

Name Role Address
LOUISSAINT VILGUINS Treasurer 720 S Sapodilla Ave PH04, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
JEAN-JACQUES PROSPER Vice President 160 KINGS WAY, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049125 BLJ AUTO BROKER ACTIVE 2020-05-04 2025-12-31 No data 1025 GATEWAY BLVD STE 303-107, BOYNTON BEACH, FL, 33426
G14000029120 BLJ AUTO BROKER EXPIRED 2014-03-22 2019-12-31 No data 4699 N DIXIE HWY BAY 69, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 LOUISSAINT, VILGUINS No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1025 GATEWAY BLVD STE 303-107, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1025 GATEWAY BLVD, SUITE 303-107, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2014-04-29 1025 GATEWAY BLVD, SUITE 303-107, BOYNTON BEACH, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000058693 TERMINATED 1000000943134 BROWARD 2023-02-03 2043-02-08 $ 20.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State