Search icon

BLUE MARTINI, INC. - Florida Company Profile

Company Details

Entity Name: BLUE MARTINI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE MARTINI, 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: 25 Oct 1999 (25 years ago)
Document Number: P99000093632
FEI/EIN Number 650958522

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

Address: 2465 MERCER AVE, 302, WEST PALM BEACH, FL, 33401, US
Mail Address: 2465 Mercer Ave, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASU MARK E President 1103 PARRILLA DE AVILA, TAMPA, FL, 33613
VASU MARK E Director 1103 PARRILLA DE AVILA, TAMPA, FL, 33613
VASU MARK E Vice President 2465 MERCER AVE, WEST PALM BEACH, FL, 33401
VASU MARK E Treasurer 2465 MERCER AVE, WEST PALM BEACH, FL, 33401
DAY STEVEN Secretary 2684 ARBOR DR, FT LAUDERDALE, FL, 33312
DAY STEVEN Director 2684 ARBOR DR, FT LAUDERDALE, FL, 33312
GARDINER BYRON W Agent 2465 Mercer Ave, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107750 BLUE MARTINI, INC EXPIRED 2017-09-28 2022-12-31 - 477 S ROSEMARY AVE, #224, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2465 MERCER AVE, 302, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-01-14 2465 MERCER AVE, 302, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 2465 Mercer Ave, Suite 302, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2011-04-20 GARDINER, BYRON W -

Court Cases

Title Case Number Docket Date Status
BLUE MARTINI, INC., AND BLUE MARTINI MIAMI, LLC, VS ALEJANDRO MENDIETA, 3D2012-2455 2012-09-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45212

Parties

Name BLE MARTINI MIAMI, LLC
Role Appellant
Status Active
Representations RICHARD F. DELLA FERA
Name BLUE MARTINI, INC.
Role Appellant
Status Active
Name ALEJANDRO MENDIETA
Role Appellee
Status Active
Representations LIAH C. CATANESE
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-12-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2012-10-30
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of BLE MARTINI MIAMI, LLC
Docket Date 2012-10-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert,
Docket Date 2012-09-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-20
Type Petition
Subtype Petition
Description Petition Filed ~ WRIT OF CERTIORARI WITH APPENDIX (1 original and 3 copies).
On Behalf Of BLE MARTINI MIAMI, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State