Search icon

BLUE SOUND CORP.

Company Details

Entity Name: BLUE SOUND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000075079
FEI/EIN Number 650793425
Address: 10504 SW 132 CT, MIAMI, FL, 33186
Mail Address: 10504 SW 132 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVA CARMEN C Agent 10504 SW 132 CT, MIAMI, FL, 33186

Director

Name Role Address
ALVA JOSE LUIS Director 10504 SW 132 CT, MIAMI, FL, 33186
ALVA MARIA LUCIA A Director 10504 SW 132 CT, MIAMI, FL, 33186
ALVA CARMEN CYNTHIA Director 10504 SW 132 CT, MIAMI, FL, 33186

President

Name Role Address
ALVA JOSE LUIS President 10504 SW 132 CT, MIAMI, FL, 33186

Vice President

Name Role Address
ALVA MARIA A Vice President 10504 SW 132 CT, MIAMI, FL, 33186

Secretary

Name Role Address
ALVA MARIA A Secretary 10504 SW 132 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
ALVA MARIA A Treasurer 10504 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-10 ALVA, CARMEN CD No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-10 10504 SW 132 CT, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-28 10504 SW 132 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-06-28 10504 SW 132 CT, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-27
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State