Entity Name: | BGA & T, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BGA & T, 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: |
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: | 25 Aug 2014 (11 years ago) |
Document Number: | L14000137244 |
FEI/EIN Number |
47-2071400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17011 SW 36TH CT, MIRAMAR, FL, 33027, US |
Mail Address: | 17011 SW 36TH CT, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIDALGO CARMELO | Manager | 17011 SW 36TH CT, MIRAMAR, FL, 33027 |
AMORY BELKIS M | Auth | 17011 SW 36TH CT, MIRAMAR, FL, 33027 |
HIDALGO CARMELO | Agent | 17011 SW 36TH CT, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003480 | UFLOOR | ACTIVE | 2020-01-08 | 2025-12-31 | - | 17011 SW 36TH COURT, MIRAMAR, FL, 33027 |
G14000106948 | ASTIR | EXPIRED | 2014-10-22 | 2019-12-31 | - | 17011 SW 36TH COURT, MIRAMAR, FL, 33027 |
G14000106889 | NATYO | EXPIRED | 2014-10-22 | 2019-12-31 | - | 17011 SW 36TH COURT, 3670 N 56TH AVE APT 705-7, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 17011 SW 36TH CT, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 17011 SW 36TH CT, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-06 | 17011 SW 36TH CT, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | HIDALGO, CARMELO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State