Search icon

BGA ENTERPRISES USA, INC. - Florida Company Profile

Company Details

Entity Name: BGA ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BGA ENTERPRISES USA, INC. 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000013184
FEI/EIN Number 261180925

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

Address: 12901 PORT SAID RD, BAY #2, OPALOCKA, FL, 33054, 01
Mail Address: 220 E 43 RD ST, HIALEAH, FL, 33013, 01
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE RAMON President 220 E 43RD ST, HIALEAH, FL, 33013
ROQUE RAMON Agent 220 E 43RD ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-10-15 12901 PORT SAID RD, BAY #2, OPALOCKA, FL 33054 01 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-06 12901 PORT SAID RD, BAY #2, OPALOCKA, FL 33054 01 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 220 E 43RD ST, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2007-10-08 - -
REGISTERED AGENT NAME CHANGED 2007-10-08 ROQUE, RAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-10-08
Domestic Profit 2004-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State