Search icon

BLUETRADE BUILDING MATERIALS INC. - Florida Company Profile

Company Details

Entity Name: BLUETRADE BUILDING MATERIALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUETRADE BUILDING MATERIALS 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: 18 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P13000060230
FEI/EIN Number 46-3221921

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

Address: 121 NE 34th Street, Suite 1506, MIAMI, FL, 33137, US
Mail Address: 1831 SW 27th Avenue, MIAMI, FL, 33145, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDO MARTIN Director 121 NE 34th Street, MIAMI, FL, 33137
MARIATTI JUAN I Director 7339 NW 66TH STREET, MIAMI, FL, 33166
CORDO MARTIN Agent 3401 NE 1st Ave, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005213 DECCOFLOOR FLEXIBLE CONCRETE ACTIVE 2023-01-11 2028-12-31 - 121 NE 34TH STREET, SUITE 1506, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 121 NE 34th Street, Suite 1506, Suite 1506, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 121 NE 34th Street, Suite 1506, Suite 1506, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 3401 NE 1st Ave, 1506, MIAMI, FL 33137 -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 CORDO, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000414704 TERMINATED 1000001000600 DADE 2024-06-24 2044-07-03 $ 5,077.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000416800 TERMINATED 1000000963069 DADE 2023-08-30 2043-09-06 $ 5,507.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664888308 2021-01-22 0455 PPP 121, DADE CITY, FL, 33127
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, MIAMI-DADE, FL, 33127
Project Congressional District FL-24
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15067.08
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State