Search icon

BC ELECTRONICS, INC - Florida Company Profile

Company Details

Entity Name: BC ELECTRONICS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BC ELECTRONICS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Mar 2016 (9 years ago)
Date of dissolution: 17 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2024 (10 months ago)
Document Number: P16000027732
FEI/EIN Number 36-4833734

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

Address: 13727 SW 152 Street  , 718, Miami, FL 33177
Mail Address: 13727 SW 152 Street  , 718, Miami, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarado, Bayron A Agent 13727 SW 152 Street  , 718, Miami, FL 33177
ALVARADO, BAYRON A President 13727 SW 152 STREET 718, MIAMI, FL 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 13727 SW 152 Street  , 718, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 13727 SW 152 Street  , 718, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-03-29 13727 SW 152 Street  , 718, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2018-02-02 Alvarado, Bayron A -
REINSTATEMENT 2018-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000215156 TERMINATED 1000000886492 DADE 2021-04-30 2041-05-05 $ 9,978.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-02-02
REINSTATEMENT 2018-01-21
Domestic Profit 2016-03-24

USAspending Awards / Financial Assistance

Date:
2021-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
92400.00
Total Face Value Of Loan:
92400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Feb 2025

Sources: Florida Department of State