Search icon

BC CONTEMPORARY FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: BC CONTEMPORARY FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BC CONTEMPORARY FURNITURE 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: 15 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L17000256105
FEI/EIN Number 82-3714927

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

Address: 800 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 600 SILKS RUN, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BC AMERICA CONTEMPORARY FURNITURE, LLC Authorized Member
SOUTH FLORIDA CPA FINANCIAL, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036335 BOCONCEPT ACTIVE 2018-03-19 2028-12-31 - 800 BRICKELL AVE #107, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 800 BRICKELL AVENUE, SUITE 107, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-19 800 BRICKELL AVENUE, SUITE 107, MIAMI, FL 33131 -
LC AMENDMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 SOUTH FLORIDA CPA FINANCIAL INC -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 12555 Orange Drive, Suite 116, Davie, FL 33330 -
LC AMENDMENT 2018-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
LC Amendment 2018-10-29
ANNUAL REPORT 2018-06-26
LC Amendment 2018-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State