Entity Name: | BLUE RIVER TRANSPORTATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE RIVER TRANSPORTATION, 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: |
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: | 27 Nov 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P17000094278 |
FEI/EIN Number |
32-0548694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 SW 58 ST., MIAMI, FL, 33143, US |
Mail Address: | 10801 SW 85TH AVE, MIAMI, FL, 33156, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CALLEJA ENRIQUE A | President | 10801 SW 85TH AVE, MIAMI, FL, 33156 |
LOPEZ CALLEJA ENRIQUE A | Agent | 10801 SW 85TH AVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 7200 SW 58 ST., MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-10 | 7200 SW 58 ST., MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-10 | LOPEZ CALLEJA, ENRIQUE AUGUSTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-10 | 10801 SW 85TH AVE, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-05-10 |
Domestic Profit | 2017-11-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State