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. |
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 |
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 |
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 | - | - |
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 |
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