Search icon

BCL DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BCL DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCL DEVELOPMENT GROUP, 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: 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: 07 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Feb 2008 (17 years ago)
Document Number: L06000013846
FEI/EIN Number 204308915

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

Address: 5727 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 5727 NW 7TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS Manager 7035 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014
RUBALCABAL LUIS Manager 18085 S DIXIE HWY, MIAMI, FL, 33157
BOLUFE RAUL Manager 5727 NW 7TH ST, MIAMI, FL, 33126
RODRIGUEZ CARLOS Agent 7035 GLENEAGLE DR., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-20 5727 NW 7TH ST, SUITE#303, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 5727 NW 7TH ST, SUITE#303, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-11-18 RODRIGUEZ, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 7035 GLENEAGLE DR., MIAMI LAKES, FL 33014 -
LC AMENDMENT 2008-02-12 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000461224 TERMINATED 1000000660512 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001446617 TERMINATED 1000000507232 MIAMI-DADE 2013-09-20 2033-10-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000839416 TERMINATED 1000000361975 MIAMI-DADE 2013-04-26 2033-05-03 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000395460 TERMINATED 1000000269959 MIAMI-DADE 2012-04-19 2032-05-09 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State