Entity Name: | BG MARITIME AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BG MARITIME AGENCY, 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: | 01 Dec 2010 (14 years ago) |
Date of dissolution: | 19 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | P10000097362 |
FEI/EIN Number |
274167646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 NW 128 Ave, MIAMI, FL, 33182, US |
Mail Address: | 190 NW 128 Ave, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTI UNCEIN ELIA J | President | 190 NW 128 Ave, Miami, FL, 33182 |
BERTI UNCEIN ELIA J | Agent | 190 NW 128 Ave, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-28 | 190 NW 128 Ave, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2018-08-28 | 190 NW 128 Ave, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-28 | 190 NW 128 Ave, MIAMI, FL 33182 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State