Search icon

BCC ENGINEERING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BCC ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCC ENGINEERING, 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: 08 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2025 (4 months ago)
Document Number: L19000118381
FEI/EIN Number 650540100

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

Address: 6401 SW 87 AVE STE 200, MIAMI, FL, 33173, US
Mail Address: 6401 SW 87 AVE STE 200, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JOSE A Chief Executive Officer 6401 SW 87TH AVE STE 200, MIAMI, FL, 33173
MILLAN ARIEL Executive Vice President 6401 SW 87TH AVE STE 200, MIAMI, FL, 33173
RODRIGUEZ LUIS Chief Financial Officer 6401 SW 87TH AVE STE 200, MIAMI, FL, 33173
HERRERA VICTOR Vice President 6401 SW 87TH AVE STE 200, MIAMI, FL, 33173
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
650540100
Plan Year:
2023
Number Of Participants:
421
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
331
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
320
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
222
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018119 DBA LAKES ENGINEERING ACTIVE 2023-02-07 2028-12-31 - 6401 SW 87TH AVE., SUITE 200, FLORIDA, FL, 33173
G23000018123 DBA NEW MILLENNIUM ENGINEERING ACTIVE 2023-02-07 2028-12-31 - 6401 SW 87TH AVE., SUITE 200, FLORIDA, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2025-01-30 - -
LC AMENDMENT 2020-04-29 - -
LC AMENDMENT 2019-05-28 - -
CONVERSION 2019-05-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000022294. CONVERSION NUMBER 900000192719

Court Cases

Title Case Number Docket Date Status
Doral 10, LLC, Appellant(s), v. City of Doral, et al., Appellee(s). 3D2024-0413 2024-03-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33211-CA

Parties

Name City of Doral
Role Appellee
Status Active
Representations Gary Louis Brown
Name JVA ENGINEERING CONTRACTOR INC
Role Appellee
Status Active
Representations George Richard Truitt, Jr., Selina Pravin Patel
Name BCC ENGINEERING, LLC
Role Appellee
Status Active
Representations Douglas James Kress
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DORAL 10, LLC
Role Appellant
Status Active
Representations Alejandro Brito, Cecilia Sofia Miranda, Carlos Mouawad, Thomas H. Robertson, Nicholas Jay Rodriguez-Caballero

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Appendix
Description Appellant's Initial Appendix (Part 2 of 2)
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including November 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Notice of Agreed Extension of Time to file IB-60 days to 10/18/2024
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-06-25
Type Record
Subtype Supplemental Record
Description 2ND Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 08/20/2024
View View File
Docket Date 2024-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Dismiss
Description Appellant's Response in Opposition to Appellee's Motion to Dismiss Appeal is noted. Upon consideration, Appellee BCC Engineering, LLC's Motion to Dismiss the Appeal is hereby denied.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee BCC Engineering, LLC's Motion to Supplement the Record, filed on May 1, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion to Dismiss Appeal
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Enlargement of Time to file response to Appellee's Motion to Dismiss Appeal is hereby granted to and including May 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Unopposed Motion for Extension of Time to File Response to Appellee's Motion to Dismiss Appeal
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal with Supporting Memorandum of Law
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-03-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10539126
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 16, 2024.
View View File
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-30 days to 01/17/2025
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Appellant's Motion to Supplement the Record, filed on November 18, 2024, is granted, without prejudice to Appellee making arguments in its Answer Brief that the Trial Court did not consider the materials in granting the challenged summary judgment. The clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said Motion.
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion to Supplement the Record
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on May 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
COMMUNITY/CONDOTTE/DE MOYA JV, et al., VS CIRCUIT COURT JUDGE, 3D2021-1178 2021-05-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39688

Parties

Name ATKINS NORTH AMERICA, INC.
Role Appellant
Status Active
Name BCC ENGINEERING, LLC
Role Appellant
Status Active
Name COMMUNITY/CONDOTTE/DE MOYA JV, LLC
Role Appellant
Status Active
Representations FREDERICK W. MOHRE, WILLIAM W. VERTES, Vanessa A. Van Cleaf, Alejandro Espino, JON D. DERREVERE, JENNIFER C. GONZALEZ, DANIEL J. LOPEZ, BRYAN W. BLACK
Name CIRCUIT COURT JUDGE
Role Appellee
Status Active
Representations GABRIELA JIMENEZ SALOMON, Patricia Gladson
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; writ withheld.
Docket Date 2021-06-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' JOINT REPLY TORESPONDENT'S SUGGESTION OF MOOTNESS AND RESPONSE TO JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORTOF JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CIRCUIT COURT JUDGE
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ SUGGESTION OF MOOTNESSAND RESPONSE TO JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of CIRCUIT COURT JUDGE
Docket Date 2021-06-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent judge is directed to file a response within ten (10) days from the date of this Order to the Joint Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV

Documents

Name Date
CORLCRACHG 2025-01-30
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-01-31
LC Amendment 2020-04-29
ANNUAL REPORT 2020-01-22
LC Amendment 2019-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State