Search icon

BLUEMASTER INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: BLUEMASTER INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEMASTER INTERNATIONAL 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: 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: 07 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: P19000040392
FEI/EIN Number 320601872

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

Address: 2980 NE 207TH ST, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207TH ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES DEISCHL MARCIA C President 1010 BRICKELL AVE, MIAMI, FL, 33131
DEISCHL LUCIANO Vice President 1010 BRICKELL AVE, MIAMI, FL, 33131
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 2980 NE 207TH ST, SUITE 300, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-05-10 2980 NE 207TH ST, SUITE 300, AVENTURA, FL 33180 -
REINSTATEMENT 2021-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-09-21 CSG - CAPITAL SERVICES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-09-21
Amendment 2019-05-24
Domestic Profit 2019-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State