Search icon

B.C. HOLDINGS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: B.C. HOLDINGS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2002 (23 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: P02000002719
FEI/EIN Number 651212947
Address: 15261 SW 168 TERR, MIAMI, FL, 33187
Mail Address: 15261 SW 168 TERR, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIVAS VICTOR Agent 15261 SW 168 TERR, MIAMI, FL, 33187

President

Name Role Address
CARDONA MARTHA C President 15261 SW 168 TERR, MIAMI, FL, 33187

Treasurer

Name Role Address
CARDONA MARTHA C Treasurer 15261 SW 168 TERR, MIAMI, FL, 33187

Director

Name Role Address
CARDONA BEATRIZ E Director 15261 SW 168 TERR, MIAMI, FL, 33187

Secretary

Name Role Address
VIVAS VICTOR Secretary 15261 SW 168 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 15261 SW 168 TERR, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2007-03-30 VIVAS, VICTOR No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 15261 SW 168 TERR, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2007-03-30 15261 SW 168 TERR, MIAMI, FL 33187 No data
AMENDMENT 2006-03-01 No data No data
AMENDMENT 2002-11-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State