Entity Name: | BLUE STICK, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 2013 (12 years ago) |
Document Number: | P13000042657 |
FEI/EIN Number | 900980818 |
Mail Address: | 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020, US |
Address: | 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLADES COMPANY SERVICES CORP | Agent |
Name | Role | Address |
---|---|---|
ROSENTRETER JOSE G | President | 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
ROSENTRETER JOSE G | Secretary | 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
MORALES PABLO | Vice President | 1722 SHERIDAN STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 6175 NW 153RD STREET, Suite 201, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 6175 NW 153RD STREET, Suite 201, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-04 | GLADES COMPANY SERVICES CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-04 | 1940 Wilson Street, Hollywood, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State