Search icon

BLUE HAVEN POOLS OF MIAMI INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

Name Date
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State