Search icon

D.J. BLUMENSTINE, INC. - Florida Company Profile

Company Details

Entity Name: D.J. BLUMENSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.J. BLUMENSTINE, 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: 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: 26 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P98000028559
FEI/EIN Number 650821376

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

Address: 20725 NE 16 AVE, A13, MIAMI, FL, 33179, US
Mail Address: 20291 ne 30th ave, 112, aventura, FL, 33180, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENSTINE DAVID J President 20725 NE 16 AVE. A13, MIAMI, FL, 33179
BLUMENSTINE DAVID J Director 20725 NE 16 AVE. A13, MIAMI, FL, 33179
BLUMENSTINE DAVID J Agent 20725 NE 16 AVE., MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024499 KESSLER INTERNATIONAL EXPIRED 2019-02-19 2024-12-31 - 20725 NE 16 AVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 20291 ne 30th ave `, 1-112, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 20291 ne 30th ave, 112, aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-05 20291 ne 30th ave `, 1-112, MIAMI, FL 33180 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 BLUMENSTINE, DAVID J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001803593 TERMINATED 1000000556819 MIAMI-DADE 2013-12-09 2033-12-26 $ 760.07 STATE OF FLORIDA0092877
J13001644534 TERMINATED 1000000545568 BROWARD 2013-10-16 2023-11-07 $ 410.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State