Entity Name: | BLU IGUANA TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | P16000040442 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 515 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 515 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CADET MAGALI | Agent | 515 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
CADET MAGALI | President | 515 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
CADET MAGALI | Chairman | 515 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132382 | BLU IGUANA LOGISTICS INC | EXPIRED | 2016-12-09 | 2021-12-31 | No data | 1966 NE 123 ST, MIAMI, FL, 33181 |
G16000131024 | BLUE IGUANA LOGISTICS INC | EXPIRED | 2016-12-07 | 2021-12-31 | No data | 1966 N.W. 123 ST., MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-12-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-15 | 515 E LAS OLAS BLVD, STE 120, FT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2016-12-15 | 515 E LAS OLAS BLVD, STE 120, FT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000523419 | TERMINATED | 1000000903833 | BROWARD | 2021-10-06 | 2031-10-13 | $ 1,319.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
Amendment | 2016-12-15 |
Domestic Profit | 2016-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State