Search icon

BLEAU FONTAINE 201-35 CORP - Florida Company Profile

Company Details

Entity Name: BLEAU FONTAINE 201-35 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLEAU FONTAINE 201-35 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: 24 Jul 2014 (11 years ago)
Document Number: P14000062277
FEI/EIN Number 47-1678279

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

Address: 14221 SW 120TH ST, MIAMI, FL, 33186, US
Mail Address: 14221 SW 120TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE COMPLIANCE AGENTS, INC. Agent -
JERAK IVAN President 14221 SW 120TH ST, MIAMI, FL, 33186
OCHOA DE JERAK CLAUDIA Secretary 14221 SW 120TH ST, MIAMI, FL, 33186
OCHOA DE JERAK CLAUDIA Director 14221 SW 120TH ST, MIAMI, FL, 33186
JERAK IVAN Director 14221 SW 120TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-30 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CORPORATE COMPLIANCE AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State