Search icon

BLUE ENERGY CORP. - Florida Company Profile

Company Details

Entity Name: BLUE ENERGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE ENERGY 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: 03 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: P15000031001
FEI/EIN Number 35-2532628

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

Address: 3400 SW 27TH AVE, MIAMI, FL, 33133, US
Mail Address: 3400 SW 27TH AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRUYO CARLOS President 3400 SW 27TH AVE, MIAMI, FL, 33133
CARRUYO CARLOS Director 3400 SW 27TH AVE, MIAMI, FL, 33133
PARLADE JAIME L Agent 5975 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 PARLADE, JAIME L -
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 5975 SUNSET DRIVE, 802, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 3400 SW 27TH AVE, STE 206, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-11-21 3400 SW 27TH AVE, STE 206, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-07-19 - -
VOLUNTARY DISSOLUTION 2018-04-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-11-21
Revocation of Dissolution 2018-07-19
VOLUNTARY DISSOLUTION 2018-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State