Search icon

BFGP INGENIEROS, LLC. - Florida Company Profile

Company Details

Entity Name: BFGP INGENIEROS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFGP INGENIEROS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000037737
FEI/EIN Number 202878504

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

Address: 17377 Vistancia Circle, Boca Raton, FL, 33495, US
Mail Address: 17377 Vistancia Circle, Boca Raton, FL, 33495, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADUA JOSE Director 17377 Vistancia Circle, Boca Raton, FL, 33495
PERKINSON CARLOS Director 17377 Vistancia Circle, Boca Raton, FL, 33495
PADUA JOSE J Director 17377 Vistancia Circle, Boca Raton, FL, 33495
PADUA FATIMA Director 17377 Vistancia Circle, Boca Raton, FL, 33495
PADUA JOSE E Agent 4109 CARRIAGE DR., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 17377 Vistancia Circle, Boca Raton, FL 33495 -
CHANGE OF MAILING ADDRESS 2014-01-15 17377 Vistancia Circle, Boca Raton, FL 33495 -
CANCEL ADM DISS/REV 2009-01-13 - -
REGISTERED AGENT NAME CHANGED 2009-01-13 PADUA, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 4109 CARRIAGE DR., # L3, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-05-24 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-01-13
ANNUAL REPORT 2007-01-24
REINSTATEMENT 2006-10-05
Amendment 2005-05-24
Florida Limited Liability 2005-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State