Search icon

B.C.F.G. INVESTORS GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: B.C.F.G. INVESTORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.C.F.G. INVESTORS 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: 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: 09 Mar 2006 (19 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L06000025356
FEI/EIN Number 204465817

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

Address: 1206 Stirling Rd #5A, Dania Beach, FL, 33004, US
Mail Address: 1206 Stirling Rd #5A, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of B.C.F.G. INVESTORS GROUP, LLC, NEW YORK 3333401 NEW YORK

Key Officers & Management

Name Role Address
CHABERMAN ALEJANDRO Manager 19433 38th CT, Golden Beach, FL, 33160
BENAIM ELIAS Manager 3330 NE 190TH ST, APT 1115, AVENTURA, FL, 33180
Benaim Elias Agent 1206 Stirling Rd #5A, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085217 BCFG WOODWORKS EXPIRED 2014-08-19 2019-12-31 - 1206 STIRLING ROAD, 7AB, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1206 Stirling Rd #5A, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1206 Stirling Rd #5A, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2016-04-29 1206 Stirling Rd #5A, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Benaim, Elias -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2011-03-09 - -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000671176 LAPSED 2015-006448 CA 01 11TH JUDICIAL CIRCUIT IN MIAMI 2016-08-11 2021-10-20 $159,188.37 STEVEN BALAAM, 3451 EXECUTIVE WAY, MIRAMAR PARK OF COMMERCE, MIRAMAR, FL 33025
J13000303090 TERMINATED 1000000406454 BROWARD 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000031394 TERMINATED 1000000406455 BROWARD 2012-12-26 2023-01-02 $ 817.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State