Entity Name: | BLUE HAVEN POOLS OF MIAMI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE HAVEN POOLS OF MIAMI 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: | 24 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P94000062421 |
FEI/EIN Number |
650514958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1719 N.W. 79 AVENUE, MIAMI, FL, 33124 |
Mail Address: | 1719 N.W. 79 AVENUE, MIAMI, FL, 33124 |
ZIP code: | 33124 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITO JAIME A | President | 15450 S.W. 59 STREET, MIAMI, FL, 33194 |
BENITO JAIME A | Treasurer | 15450 S.W. 59 STREET, MIAMI, FL, 33194 |
ESPINOSA ARMANDO | Vice President | 7473 SW 82 ST. #A-216, MIAMI, FL, 33143 |
ESPINOSA ARMANDO | Secretary | 7473 SW 82 ST. #A-216, MIAMI, FL, 33143 |
JUGO JOSE | Vice President | 1719 N.W. 79 AVENUE, MIAMI, FL, 33124 |
JUGO JOSE | Secretary | 1719 N.W. 79 AVENUE, MIAMI, FL, 33124 |
JONES VINCENT | Vice President | 9686 FOUNTAINBLEAU BLVD., MIAMI, FL, 33186 |
JONES VINCENT | Secretary | 9686 FOUNTAINBLEAU BLVD., MIAMI, FL, 33186 |
ZAMORA BENJAMIN | Vice President | 1719 N.W. 9 AVENUE, MIAMI, FL, 33124 |
ZAMORA BENJAMIN | Secretary | 1719 N.W. 9 AVENUE, MIAMI, FL, 33124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-19 | 1719 N.W. 79 AVENUE, MIAMI, FL 33124 | - |
CHANGE OF MAILING ADDRESS | 1996-08-19 | 1719 N.W. 79 AVENUE, MIAMI, FL 33124 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-19 | 15450 S.W. 59 STREET, MIAMI, FL 33194 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000077582 | LAPSED | 97-9137 CC-I | HILLSBOROUGH COUNTY | 2001-07-16 | 2006-12-18 | $12977.21 | FLORIDA WATER PRODUCTS, INC, 4701 WEST CAYUGA STREET, TAMPA, FL 33614 |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-19 |
ANNUAL REPORT | 1995-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State