Search icon

BCOM INTERNACIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: BCOM INTERNACIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCOM INTERNACIONAL, 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: 03 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L12000126193
FEI/EIN Number 36-3968964

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

Address: 6710 MAIN STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 6710 MAIN STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICA BERNARDO Manager 6710 MAIN STREET, MIAMI LAKES, FL, 33014
WILLIAMS&MORRIS, P.A. Agent 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 6710 MAIN STREET, 233, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-04-10 6710 MAIN STREET, 233, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 8004 NW 154TH STREET, 646, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-29 WILLIAMS&MORRIS, P.A. -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State