Search icon

BL CONSTRUCTION GROUP, INCORPORATED

Company Details

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

Agent

Name Role Address
LOPEZ BONIFACIO Agent 3626 NW 188 STREET, OPA-LOCKA, FL, 33056

President

Name Role Address
LOPEZ BONIFACIO President 3626 NW 188 STREET, OPA-LOCKA, FL, 33056

Events

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

Debts

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

Documents

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