Search icon

BGL PLUMBING CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: BGL PLUMBING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGL PLUMBING CONTRACTORS, 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: 09 Sep 2014 (11 years ago)
Document Number: L14000141127
FEI/EIN Number 47-1858080

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

Address: 8228 SW 5TH STREET, MIAMI, FL, 33144, US
Mail Address: P.O. BOX 441170, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GIANCARLO Authorized Member 8228 SW 5th Street, MIAMI, FL, 33144
Perez Brenda = Auth PO Box 441170, Miami, FL, 33144
PEREZ BRENDA Agent 8228 SW 5TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017374 MAGIC CITY PLUMBING ACTIVE 2020-02-07 2025-12-31 - 8228 SW 5 STREET, MIAMI, FL, 33144
G14000097349 MAGIC CITY PLUMBING EXPIRED 2014-09-24 2019-12-31 - PO BOX 441170, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 PEREZ, BRENDA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 8228 SW 5TH STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 8228 SW 5TH STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-11-14 8228 SW 5TH STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State