Search icon

BLUE COAST TITLE INC - Florida Company Profile

Company Details

Entity Name: BLUE COAST TITLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE COAST TITLE 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: 29 Jun 2015 (10 years ago)
Document Number: P15000056137
FEI/EIN Number 47-4384340

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

Address: 1000 Brickell Ave, Suite 200, MIAMI, FL, 33131, US
Mail Address: 1000 Brickell Ave, Suite 200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO JOSE L President 1000 Brickell Ave, MIAMI, FL, 33131
Villalobos Yamile Vice President 1000 Brickell Ave, MIAMI, FL, 33131
COLLADO JOSE L Agent 1000 Brickell Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1000 Brickell Ave, Suite 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-13 1000 Brickell Ave, Suite 200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1000 Brickell Ave, Suite 200, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State