Search icon

BCMLTF, INC. - Florida Company Profile

Company Details

Entity Name: BCMLTF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BCMLTF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: P08000085155
FEI/EIN Number 263349048

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

Address: 8930 STATE RD 84, SUITE 335, DAVIE, FL, 33328
Mail Address: PO Box 16988, Plantation, FL, 33318, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS JOSEPH President 8930 STATE RD 84 SUITE 335, DAVIE, FL, 33328
ORTIZ HECTOR Vice President 8930 STATE RD 84 SUITE 335, DAVIE, FL, 33328
DELLA JOSEPH Director 8930 STATE RD 84, DAVIE, FL, 33328
ORTIZ HECTOR Agent 8930 STATE RD 84, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 ORTIZ, HECTOR -
CHANGE OF MAILING ADDRESS 2018-01-23 8930 STATE RD 84, SUITE 335, DAVIE, FL 33328 -
NAME CHANGE AMENDMENT 2012-09-04 BCMLTF, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 8930 STATE RD 84, SUITE 335, DAVIE, FL 33328 -
CANCEL ADM DISS/REV 2010-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 8930 STATE RD 84, SUITE 335, DAVIE, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State