Search icon

BLUEFIN AVIATION INC - Florida Company Profile

Company Details

Entity Name: BLUEFIN AVIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEFIN AVIATION 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: 03 Oct 2014 (11 years ago)
Document Number: P14000081851
FEI/EIN Number 45-4765303

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

Address: 4280 NW 145th Street, Opa-Locka, FL, 33054, US
Mail Address: 4280 NW 145th Street, Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIQUEZES CARLOS President 4280 NW 145th Street, Opa-Locka, FL, 33054
RIQUEZES CARLOS Director 4280 NW 145th Street, Opa-Locka, FL, 33054
ROMERO MARIA F Vice President 4280 NW 145th Street, Opa-Locka, FL, 33054
ROMERO MARIA F Director 4280 NW 145th Street, Opa-Locka, FL, 33054
RIQUEZES CARLOS Agent 4280 NW 145th Street, Opa-Locka, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 4280 NW 145th Street, Suite 182, Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-05-17 4280 NW 145th Street, Suite 182, Opa-Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 4280 NW 145th Street, Suite 182, Opa-Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-06-30 RIQUEZES, CARLOS -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State