Search icon

BCG LAND AND PROPERTY CORPORATION - Florida Company Profile

Company Details

Entity Name: BCG LAND AND PROPERTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCG LAND AND PROPERTY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000058261
FEI/EIN Number 651123093

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

Address: 770 N.E. 161 STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 770 N.E. 161 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRIER CARLO President 770 NE 161ST ST., NORTH MIAMI BEACH, FL, 33162
DARICAUD BEATRICE Vice President 770 NE 161ST ST., NORTH MIAMI BEACH, FL, 33162
GUERRIER CARLO Agent 770 N.E. 161 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 770 N.E. 161 STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2002-05-16 770 N.E. 161 STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-16 770 N.E. 161 STREET, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000119464 ACTIVE 1000000046721 21605 00767 2007-04-10 2027-04-25 $ 11,681.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-10-30
Off/Dir Resignation 2006-04-19
REINSTATEMENT 2005-09-23
REINSTATEMENT 2004-10-15
ANNUAL REPORT 2002-05-16
Domestic Profit 2001-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State