Search icon

BLOOMSTAR USA, INC. - Florida Company Profile

Company Details

Entity Name: BLOOMSTAR USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMSTAR USA, 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P15000049663
FEI/EIN Number NOT APPLICABLE

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

Address: 1865 NW 97th Ave, Doral, FL, 33172, US
Mail Address: PO BOX 22-7711, MIAMI, FL, 33222, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villaloma Renfy Director 1865 NW 97th Ave, Doral, FL, 33172
VILLALONA RENFY Agent 1865 NW 97th Ave, Doral, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1865 NW 97th Ave, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1865 NW 97th Ave, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-03-20 VILLALONA, RENFY -
CHANGE OF MAILING ADDRESS 2017-03-20 1865 NW 97th Ave, Doral, FL 33172 -

Documents

Name Date
Voluntary Dissolution 2022-12-22
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
Domestic Profit 2015-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State