Search icon

DEEP BLUE OF SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: DEEP BLUE OF SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEP BLUE OF SOUTH FLORIDA 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000028808
FEI/EIN Number 46-5264593

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

Mail Address: 218 SE 14TH ST, MIAMI, FL, 33131, US
Address: 218 SE 14TH ST, TS206, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSIS BRUNNO President 218 SE 14TH ST, MIAMI, FL, 33131
ASSIS BRUNNO Vice President 218 SE 14TH ST, MIAMI, FL, 33131
ASSIS BRUNNO Agent 218 SE 14TH ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 218 SE 14TH ST, TS206, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-26 218 SE 14TH ST, TS206, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 218 SE 14TH ST, TS206, MIAMI, FL 33131 -
AMENDMENT 2014-04-11 - -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Amendment 2014-04-11
Domestic Profit 2014-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State