Search icon

BGM GROUP LLC - Florida Company Profile

Company Details

Entity Name: BGM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGM 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 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000061751
FEI/EIN Number 010968875

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

Address: 7232 NW 70 ST, MIAMI, FL, 33166, US
Mail Address: 7232 NW 70 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN DANIEL Manager 9600 NW 38 ST. STE 202, DORAL, FL, 33178
GONZALEZ MICHELLE Agent 11402 NW 41 ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102118 NEW WEAR EXPIRED 2014-10-07 2019-12-31 - 7232 NW 70 ST, MIAMI, FL, 33166
G13000111976 FAMILY CLOTHING STORE EXPIRED 2013-11-14 2018-12-31 - 12075 SW 131 AVE, MIAMI, FL, 33186
G13000111977 TITO'S SHOES EXPIRED 2013-11-14 2018-12-31 - 12160 SW 131 AVE, MIAMI, FL, 33186
G13000106574 ADO'S FASHION DESIGN EXPIRED 2013-10-29 2018-12-31 - 12261 SW 132CT STE B, MIAMI, FL, 33186
G13000106575 MILOS ELECTRONIC EXPIRED 2013-10-29 2018-12-31 - 12261 SW 132 CT STE A, MIAMI, FL, 33186
G11000084031 INDAPACK EXPIRED 2011-08-24 2016-12-31 - 10171 NW 58TH STREET SUITE 9, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 7232 NW 70 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-06-25 7232 NW 70 ST, MIAMI, FL 33166 -
LC AMENDMENT 2011-08-01 - -
LC AMENDMENT 2011-01-05 - -
LC AMENDMENT 2010-07-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-18
LC Amendment 2012-06-25
ANNUAL REPORT 2012-02-14
LC Amendment 2011-08-01
ANNUAL REPORT 2011-03-08
LC Amendment 2011-01-05
LC Amendment 2010-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State