Search icon

BLUE DOLPHIN ALL SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: BLUE DOLPHIN ALL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLUE DOLPHIN ALL SERVICES, 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: 12 Oct 2017 (7 years ago)
Document Number: P17000082603
FEI/EIN Number 82-3127866

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

Address: 10490 Sw 186 Th St, cutler bay, FL 33157
Mail Address: 2628 SE 11 CT, HOMESTEAD, FL 33035
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERPA, VICTOR MANUEL , P Agent 2628 SE 11 CT, HOMESTEAD, FL 33035
ZERPA, VICTOR President 2628 SE 11 CT, HOMESTEAD, FL 33035
GAMEZ , EDITH LORENA Vice President 2628 SE 11 CT, HOMESTEAD, FL 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046353 BLUE DOLPHIN POOL & PATIO SUPPLY ACTIVE 2024-04-04 2029-12-31 - 2628 SE 11TH CT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 10490 Sw 186 Th St, cutler bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2025-01-17 ZERPA, VICTOR MANUEL , P -
CHANGE OF MAILING ADDRESS 2022-03-14 10490 Sw 186 Th St, cutler bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2628 SE 11 CT, HOMESTEAD, FL 33035 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224877709 2020-05-01 0455 PPP 13890 SW 143RD ST UNIT I, MIAMI, FL, 33186
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6665
Loan Approval Amount (current) 6665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6725.42
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Feb 2025

Sources: Florida Department of State