Entity Name: | BLEU MIRACLE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLEU MIRACLE, CORP. 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: | 15 Aug 2013 (12 years ago) |
Document Number: | P13000067551 |
FEI/EIN Number |
33-1229466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326, US |
Mail Address: | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALZATE CARLOS H | Director | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
VEGA ALBERTO U | Director | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
GIRALDO OSSA ANGELA M | Director | c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
MAS FINANCIAL GROUP, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | c/o 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | c/o 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | MAS FINANCIAL GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State