
Detail by Officer/Registered Agent Name
Florida Profit Corporation
BLUEFIN ENTERPRISES INC.
Filing Information
P15000081284
47-5304384
10/01/2015
FL
ACTIVE
Principal Address
Changed: 04/17/2025
201 S Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Changed: 04/17/2025
Mailing Address
Changed: 04/17/2025
201 S Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Changed: 04/17/2025
Registered Agent Name & Address
LAW CENTER OF FLORIDA, INC.
Name Changed: 06/06/2018
Address Changed: 04/17/2025
201 S Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Name Changed: 06/06/2018
Address Changed: 04/17/2025
Officer/Director Detail
Name & Address
Title Director, President
Meyer, James M.
Title Director
FONG GONZALEZ, NANCY MARIA
Title Secretary
GUTIERREZ, JOSE ALEJANDRO
Title Director, President
Meyer, James M.
201 S Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Title Director
FONG GONZALEZ, NANCY MARIA
c/o 201 S Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Title Secretary
GUTIERREZ, JOSE ALEJANDRO
c/o 201 S Biscayne Boulevard
Suite 800
Miami, FL 33131
Suite 800
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2023 | 02/22/2023 |
2024 | 04/17/2024 |
2025 | 04/17/2025 |
Document Images