Search icon

BLUROOM MEDIA CORP - Florida Company Profile

Company Details

Entity Name: BLUROOM MEDIA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLUROOM MEDIA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Apr 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: P16000031898
FEI/EIN Number 38-4001613

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

Address: 3282 Quantum Lakes Dr, Boynton Beach, FL 33426
Mail Address: 3282 Quantum Lakes Dr, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
N. RIBEIRO, CAIO FERNANDO Agent 3282 Quantum Lakes Dr, Boynton Beach, FL 33426
N. RIBEIRO, CAIO FERNANDO President 3282 Quantum Lakes Dr, Boynton Beach, FL 33426
KERRY AQUILA SANTANA S. Vice President 3282 QUANTUM LAKES DR, BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-05 BLUROOM MEDIA CORP -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 3282 Quantum Lakes Dr, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-09-28 3282 Quantum Lakes Dr, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 3282 Quantum Lakes Dr, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment and Name Change 2023-10-05
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State