Search icon

BMG ROOFING INC

Company Details

Entity Name: BMG ROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: P06000143076
FEI/EIN Number 611529576
Address: 9901 SW 55 ct, Cooper City, FL, 33328, US
Mail Address: 9901 SW 55 ct, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MIGUEL L Agent 9901 SW 55 ct, Cooper City, FL, 33328

President

Name Role Address
GONZALEZ MIGUEL President 9901 SW 55 ct, Cooper City, FL, 33328

Vice President

Name Role Address
Gonzalez Tina D Vice President 9901 SW 55 ct, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118598 B M G RENOVATION EXPIRED 2010-12-27 2015-12-31 No data 4611 SOUTH UNIVERSITY DR., SUITE 410, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 9901 SW 55 ct, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2019-04-04 9901 SW 55 ct, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 9901 SW 55 ct, Cooper City, FL 33328 No data
AMENDMENT 2011-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-13 GONZALEZ, MIGUEL L No data
CANCEL ADM DISS/REV 2007-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-12
AMENDED ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State