Entity Name: | BL CONSTRUCTION GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000030533 |
FEI/EIN Number | 542099620 |
Address: | 3626 NW 188 STREET, OPA-LOCKA, FL, 33056, US |
Mail Address: | PO BOX 170303, HIALEAH, FL, 33017 |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ BONIFACIO | Agent | 3626 NW 188 STREET, OPA-LOCKA, FL, 33056 |
Name | Role | Address |
---|---|---|
LOPEZ BONIFACIO | President | 3626 NW 188 STREET, OPA-LOCKA, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | LOPEZ, BONIFACIO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 3626 NW 188 STREET, OPA-LOCKA, FL 33056 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 3626 NW 188 STREET, OPA-LOCKA, FL 33056 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 3626 NW 188 STREET, OPA-LOCKA, FL 33056 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001178820 | LAPSED | 08-45307-CA-31 | CIRCUIT CT. MIAMI DADE CTY. FL | 2009-04-16 | 2014-04-27 | $57,821.80 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-06-01 |
Domestic Profit | 2003-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State