Search icon

BLUE DOLPHIN STUDIOS, INC.

Company Details

Entity Name: BLUE DOLPHIN STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2005 (20 years ago)
Document Number: P98000106481
FEI/EIN Number 650882640
Address: 10500 SW 87th Ct, MIAMI, FL, 33176, US
Mail Address: 10500 SW 87th Ct, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AVILA, MARCOS Agent 10500 SW 87th Ct, Miami, FL, 33176

President

Name Role Address
AVILA JUAN MARCOS President 10500 SW 87th Ct, Miami, FL, 33176

Secretary

Name Role Address
AVILA JUAN MARCOS Secretary 10500 SW 87th Ct, Miami, FL, 33176

Treasurer

Name Role Address
AVILA JUAN MARCOS Treasurer 10500 SW 87th Ct, Miami, FL, 33176
SARALEGUI CRISTINA Treasurer 10500 SW 87th Ct, Miami, FL, 33176

Director

Name Role Address
AVILA JUAN MARCOS Director 10500 SW 87th Ct, Miami, FL, 33176
SARALEGUI CRISTINA Director 10500 SW 87th Ct, Miami, FL, 33176

VPVS

Name Role Address
SARALEGUI CRISTINA VPVS 10500 SW 87th Ct, Miami, FL, 33176

Vice President

Name Role Address
SARALEGUI CRISTINA Vice President 10500 SW 87th Ct, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 10500 SW 87th Ct, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-02-01 10500 SW 87th Ct, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 10500 SW 87th Ct, Miami, FL 33176 No data
AMENDMENT 2005-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-05 AVILA, MARCOS No data
AMENDMENT 1999-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State