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