Entity Name: | BFO CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BFO CAPITAL, 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. |
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: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000007084 |
FEI/EIN Number |
461777075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SW 23 Ave, Miami, FL, 33135, US |
Mail Address: | 801 SW 23 Ave, Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULA SHARIF | Manager | 3142 SW 65 AVE, MIAMI, FL, 33155 |
Franza David | Manager | 801 SW 23 Ave, Miami, FL, 33135 |
FRANZA DAVID | Agent | 801 SW 23 Ave, Miami, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032210 | DESD CAPITAL | EXPIRED | 2017-03-27 | 2022-12-31 | - | 4330 NE 2 AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 801 SW 23 Ave, Miami, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 801 SW 23 Ave, Miami, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 801 SW 23 Ave, Miami, FL 33135 | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-07-07 | - | - |
Name | Date |
---|---|
LC Amendment | 2020-03-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-13 |
LC Amendment | 2014-07-07 |
Florida Limited Liability | 2013-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State