Search icon

BCF SPORTS, INC.

Company Details

Entity Name: BCF SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2008 (17 years ago)
Date of dissolution: 18 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (5 months ago)
Document Number: P08000024738
FEI/EIN Number 800165085
Address: 10151 NW 22 AVENUE, 114, MIAMI, FL, 33147, US
Mail Address: 10151 NW 22 AVENUE, 114, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCF SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800165085 2023-05-09 BCF SPORTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863191476
Plan sponsor’s address 1200 NW 103RD STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BCF SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800165085 2022-06-21 BCF SPORTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863191476
Plan sponsor’s address 1200 NW 103RD STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BCF SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 800165085 2021-06-18 BCF SPORTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863191476
Plan sponsor’s address 1200 NW 103RD STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BCF SPORTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800165085 2020-05-29 BCF SPORTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863191476
Plan sponsor’s address 1200 NW 103RD STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BCF SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2018 800165085 2019-06-04 BCF SPORTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863191476
Plan sponsor’s address 1200 NW 103RD STREET, MIAMI, FL, 33147

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BCF SPORTS INC 401 K PROFIT SHARING PLAN TRUST 2017 800165085 2018-06-08 BCF SPORTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7863191476
Plan sponsor’s address 1200 NW 103RD STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILBRY CRAIG Agent 10151 NW 22 AVENUE, MIAMI, FL, 33147

President

Name Role Address
MILBRY CRAIG President 10151 NW 22 AVENUE, MIAMI, FL, 33147

Chief Financial Officer

Name Role Address
MILBRY ANNIE Chief Financial Officer 18611 SW 44 STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 No data No data
AMENDMENT 2012-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000689792 ACTIVE 2024008616CA01 11TH JUDICIAL CIRCUIT MIA-DADE 2024-09-24 2029-10-31 $114484.90 GENEVA CAPITAL, LLC, 1311 BROADWAY STREET, ALEXANDRA, MINNESOTA 56308
J14000180454 TERMINATED 1000000579263 BROWARD 2014-01-29 2034-02-07 $ 1,400.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000112806 TERMINATED 1000000381383 BROWARD 2013-01-04 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State