Search icon

BFG CARGO EXPRESS INC - Florida Company Profile

Company Details

Entity Name: BFG CARGO EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFG CARGO EXPRESS 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000036538
FEI/EIN Number 47-3851641

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

Address: 8047 NW 64 STREET, MIAMI, FL, 33166, US
Mail Address: 8047 NW 64 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGAP ACCOUNTING INC Agent -
PARRA ANA M President 8047 NW 64 STREET, MIAMI, FL, 33166
ANGULO ARMANDO L Vice President 8047 NW 64 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031254 ANGULO SOLUTIONS INVESTMANTS ACTIVE 2021-03-05 2026-12-31 - 8047 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 14750 SW 26STREET STE 116, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8047 NW 64 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-05-01 8047 NW 64 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-05-01 FRAGAP ACCOUNTING INC -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-05-31
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-143028.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143028.00
Total Face Value Of Loan:
143028.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143028
Current Approval Amount:
143028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143814.65

Date of last update: 03 Jun 2025

Sources: Florida Department of State