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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUE MARTINI, INC., AND BLUE MARTINI MIAMI, LLC, VS ALEJANDRO MENDIETA, | 3D2012-2455 | 2012-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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