Search icon

BLUE RUNNER APPAREL CORP - Florida Company Profile

Company Details

Entity Name: BLUE RUNNER APPAREL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE RUNNER APPAREL 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: 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: 09 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000050920
FEI/EIN Number 81-2942608

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

Address: 943 West 64th Street, Hialeah, FL, 33012, US
Mail Address: 10955 S.W. 36th Street, Miami, FL, 33165, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crespo Jr. Victor M President 943 West 64 Street, HIALEAH, FL, 33012
Toledo Corvo Leidy Vice President 10955 S.W. 36th Street, Miami, FL, 33165
Crespo Jr Victor Agent 943 West 64th Street, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074644 VMC INDEPENDENT CONSULTANTING SERVICES ACTIVE 2020-06-30 2025-12-31 - 10955 SW 36TH STREET, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 943 West 64th Street, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-06-30 943 West 64th Street, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Crespo Jr, Victor -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 943 West 64th Street, Hialeah, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-06-09

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State