Search icon

BMP TRADING, INC. - Florida Company Profile

Company Details

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

BMP TRADING, 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000074347
FEI/EIN Number 47-1783102

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

Address: 9102 NW 106TH STREET, MEDLEY, FL, 33178, US
Mail Address: 9102 NW 106TH STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOAQUIN President 9102 NW 106TH STREET, MEDLEY, FL, 33014
LOPEZ JOAQUIN Chief Executive Officer 9102 NW 106TH STREET, MEDLEY, FL, 33014
Gutierrez, Morales-Perez & Associates, PA Agent 2750 SW 145TH AVE, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008269 BMP INTERNATIONAL SALES EXPIRED 2015-01-23 2020-12-31 - 9102 NW 106TH STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2750 SW 145TH AVE, SUITE 101, Miramar, FL 33027 -
REINSTATEMENT 2019-04-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 Gutierrez, Morales-Perez & Associates, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 9102 NW 106TH STREET, MEDLEY, FL 33178 -

Documents

Name Date
REINSTATEMENT 2020-11-04
AMENDED ANNUAL REPORT 2019-04-25
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State