Search icon

BCA INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BCA INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCA INNOVATIONS, 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: 14 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L06000070048
FEI/EIN Number 205200888

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

Address: 8323 NW 12TH ST., Doral, FL, 33126, US
Mail Address: 8323 NW 12th ST, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DANIEL Manager 8323 NW 12th ST, Miami, FL, 33126
RODRIGUEZ DANIEL A Agent 8323 NW 12th ST, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076418 SCANFORCE ACTIVE 2022-06-24 2027-12-31 - 8323 NW 12TH ST, SUITE 204, MIAMI, FL, 33126
G17000019043 Z-SPACE TECHNOLOGIES ACTIVE 2017-02-21 2027-12-31 - 8323 NW 12TH ST, 204, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 8323 NW 12TH ST., Suite 204, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-03-14 8323 NW 12TH ST., Suite 204, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 8323 NW 12th ST, Suite 204, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-01-19 RODRIGUEZ, DANIEL A -
LC DISSOCIATION MEM 2018-10-29 - -
LC AMENDED AND RESTATED ARTICLES 2016-12-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-02-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
CORLCDSMEM 2018-10-29
ANNUAL REPORT 2018-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260217302 2020-04-30 0455 PPP 8491 NW 17TH ST STE 111, MIAMI, FL, 33126-1025
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207300
Loan Approval Amount (current) 207300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-1025
Project Congressional District FL-26
Number of Employees 13
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209219.65
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State