Search icon

B & G OPA LOCKA HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: B & G OPA LOCKA HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G OPA LOCKA HARDWARE, 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: 05 Apr 1974 (51 years ago)
Document Number: 447973
FEI/EIN Number 591525091

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

Address: 700 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
Mail Address: 700 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bilbao Antonio Jr. Chairman 700 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
Bilbao Antonio III Vice Chairman 700 Opa Locka Blvd, Opa Locka, FL, 33054
Bilbao Alexander DSr. Chief Financial Officer 700 Opa Locka Blvd, Opa Locka, FL, 33054
Bilbao Antonio Jr. Agent 700 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040134 ACE HARDWARE OF OPA LOCKA ACTIVE 2013-04-26 2028-12-31 - 700 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 Bilbao, Antonio, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-06-03 700 OPA LOCKA BLVD., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-06-03 700 OPA LOCKA BLVD., OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-03 700 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657391 TERMINATED 1000000679618 MIAMI-DADE 2015-06-05 2035-06-11 $ 23,739.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000550888 TERMINATED 1000000611959 MIAMI-DADE 2014-04-18 2034-05-01 $ 1,739.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000698329 TERMINATED 1000000163035 DADE 2011-10-13 2031-11-02 $ 11,397.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State