Search icon

BLUE FLAG, INC. - Florida Company Profile

Company Details

Entity Name: BLUE FLAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE FLAG, 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: 15 Oct 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000071803
FEI/EIN Number 650445640

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

Address: 5583 NW 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 5583 NW 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCNY PAULO A President 8311 NW 64TH STREET, # 7, MIAMI, FL, 33166
BANDEIRA ELZA Vice President 8311 NW 64TH STREET, # 7, MIAMI, FL, 33166
LOPEZ LEVI & ASSOCIATES P.A. Agent 224 CATELONIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 5583 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-05-24 5583 NW 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-17 224 CATELONIA AVENUE, CORAL GABLES, FL 33134 -
AMENDMENT 2000-12-18 - -
REGISTERED AGENT NAME CHANGED 1994-08-02 LOPEZ LEVI & ASSOCIATES P.A. -

Documents

Name Date
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-06-17
Amendment 2000-12-18
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State