Search icon

BL CUSTOMS BROKERS INC. - Florida Company Profile

Company Details

Entity Name: BL CUSTOMS BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BL CUSTOMS BROKERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000026787
FEI/EIN Number 46-5209206

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

Address: 2814 NW 112TH AVE, DORAL, FL, 33172, US
Mail Address: 2814 NW 112TH AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CATHERINE President 2814 NW 112TH AVE, DORAL, FL, 33175
WILSON CATHERINE Director 2814 NW 112TH AVE, DORAL, FL, 33175
BLANC CHRISTOPHER P Treasurer 2814 NW 112TH AVE, DORAL, FL, 33172
BLANC CHRISTOPHER P Secretary 2814 NW 112TH AVE, DORAL, FL, 33172
BLANC CHRISTOPHER P Director 2814 NW 112TH AVE, DORAL, FL, 33172
RODRIGUEZ JOSE Vice President 2814 NW 112TH AVE, DORAL, FL, 33172
BONA JEAN-JACQUES Director 781 CRANDON BOULEVARD, MIAMI, FL, 33149
BLANC CHRISTOPHER P Agent 2814 NW 112TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 BLANC, CHRISTOPHER P -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 2814 NW 112TH AVE, DORAL, FL 33172 -
AMENDMENT 2015-05-05 - -
AMENDMENT 2015-03-02 - -
AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-14
Amendment 2015-05-05
ANNUAL REPORT 2015-04-07
Amendment 2015-03-02
Amendment 2014-09-22
Domestic Profit 2014-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State