Search icon

BFO CAPITAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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