Search icon

BARCALA ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: BARCALA ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARCALA ENTERPRISES, 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: 23 Nov 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L09000112497
FEI/EIN Number 271366719

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

Address: 4540 NW 107TH AVE, DORAL, FL, 33178, US
Mail Address: 4540 NW 107TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CARE,INC. Agent -
LURGI DAVID B Managing Member 8001 S. ORANGE BLOSSOM TRAIL, BOX 234, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182217 FROOTS EXPIRED 2009-12-04 2014-12-31 - 8411 BLUE PINE CT., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 4540 NW 107TH AVE, # 205, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-02-16 4540 NW 107TH AVE, # 205, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-02-16 TAX CARE INC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 417 CENTER POINTE CIR, SUITE 1737, ALTAMONTE SPRINGS, FL 32701 -
LC AMENDMENT 2010-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2514.58
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2534.11

Date of last update: 03 Jun 2025

Sources: Florida Department of State