Search icon

BCG FLORIDA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BCG FLORIDA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCG FLORIDA MANAGEMENT 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: 28 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L10000057980
FEI/EIN Number 85-3705387

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

Address: 3191 CORAL WAY, CORAL GABLES, FL, 33145, US
Mail Address: 3191 CORAL WAY, CORAL GABLES, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Felix Managing Member 3191 CORAL WAY, CORAL GABLES, FL, 33145
Ramsey Derrick Managing Member 3191 CORAL WAY, CORAL GABLES, FL, 33145
Ramsey Derrick Agent 3191 CORAL WAY, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2024-02-15 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 Ramsey , Derrick -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 3191 CORAL WAY, CORAL GABLES, FL 33145 -
REINSTATEMENT 2020-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 3191 CORAL WAY, CORAL GABLES, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-10-30 3191 CORAL WAY, CORAL GABLES, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
STATEMENT OF FACT 2024-02-26
CORLCDSMEM 2024-02-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-06-15
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State