Search icon

BLYGOLD FLORIDA, INC.

Company Details

Entity Name: BLYGOLD FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Apr 2007 (18 years ago)
Document Number: F07000001918
FEI/EIN Number 20-5197132
Address: 3000 SW 10TH ST., POMPANO BEACH, FL 33069
Mail Address: 3000 SW 10TH ST., POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLYGOLD 401K PROFIT SHARING PLAN 2023 205197132 2024-12-09 BLYGOLD FLORIDA INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811310
Sponsor’s telephone number 9543566666
Plan sponsor’s address 3000 SW 10TH STREET, POMPANO BEACH, FL, 33069
BLYGOLD 401K PROFIT SHARING PLAN 2022 205197132 2023-10-10 BLYGOLD FLORIDA INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811310
Sponsor’s telephone number 9543566666
Plan sponsor’s address 3000 SW 10TH STREET, POMPANO BEACH, FL, 33069

Agent

Name Role Address
Schaefer, Justin A. Agent 5975 Sunset Drive, 802, South Miami, FL 33143

Vice President

Name Role Address
Bleijenberg, Rijk Vice President 3000 SW 10TH ST., POMPANO BEACH, FL 33069

President

Name Role Address
Michael , Gillis President 3000 SW 10TH ST., POMPANO BEACH, FL 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-12 Schaefer, Justin A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 5975 Sunset Drive, 802, South Miami, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-04 3000 SW 10TH ST., POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2009-08-04 3000 SW 10TH ST., POMPANO BEACH, FL 33069 No data

Court Cases

Title Case Number Docket Date Status
JORGE VILLANUEVA VS BETHEL PRODUCTS, LLC 2D2019-4434 2019-11-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-003030

Parties

Name JORGE VILLANUEVA
Role Appellant
Status Active
Representations Brian J Barakat, Esq., YAZEN ALAMI, ESQ.
Name BLYGOLD FLORIDA, INC.
Role Appellee
Status Active
Name BETHEL PRODUCTS LLC
Role Appellee
Status Active
Representations PETER M. FISHER, ESQ., HUGO ALVAREZ, ESQ., Alan P. Dagen, Esq.
Name HONORABLE JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JORGE VILLANUEVA
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BETHEL PRODUCTS, LLC
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 2, 2020.
Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BETHEL PRODUCTS, LLC
Docket Date 2020-01-31
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BETHEL PRODUCTS, LLC
Docket Date 2020-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JORGE VILLANUEVA
Docket Date 2020-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JORGE VILLANUEVA
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE VILLANUEVA
Docket Date 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JORGE VILLANUEVA
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-26

Date of last update: 27 Jan 2025

Sources: Florida Department of State