Search icon

BLUE VISTA ART, INC. - Florida Company Profile

Company Details

Entity Name: BLUE VISTA ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE VISTA ART, 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: 09 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P13000066687
FEI/EIN Number 46-3424704

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

Address: 353 NW 132 PLACE, MIAMI, FL, 33182, US
Mail Address: 353 NW 132 PLACE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON FIDEL A Director 353 NW 132 PLACE, MIAMI, FL, 33182
RINCON FIDEL A President 353 NW 132 PLACE, MIAMI, FL, 33182
RINCON FIDEL A Secretary 353 NW 132 PLACE, MIAMI, FL, 33182
RINCON PAOLA A Vice President 353 NW 132 PLACE, MIAMI, FL, 33182
RINCON FIDEL A Agent 353 NW 132 PLACE, MIAMI, FL, 33182
RINCON FIDEL A Treasurer 353 NW 132 PLACE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 353 NW 132 PLACE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2022-01-11 353 NW 132 PLACE, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 353 NW 132 PLACE, MIAMI, FL 33182 -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-03 RINCON, FIDEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624757 ACTIVE 1000001012986 MIAMI-DADE 2024-09-17 2044-09-25 $ 3,185.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-03

Date of last update: 03 May 2025

Sources: Florida Department of State