Search icon

BGA & T, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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