Search icon

BLUE OCEAN STORAGE INC - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN STORAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE OCEAN STORAGE 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: 08 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000013574
FEI/EIN Number 82-4381395

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

Address: 6969 COLLINS AVE, MIAMI BEACH, FL, 33141, US
Mail Address: 6969 COLLINS AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEXO MARIA President 6969 COLLINS AVE, MIAMI BEACH, FL, 33141
TEXO MARIA Agent 6969 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 6969 COLLINS AVE, STE 1215, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 6969 COLLINS AVE, STE 1215, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-05-03 6969 COLLINS AVE, STE 1215, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-05-03 TEXO, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-02-20
Domestic Profit 2018-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State