Search icon

BCP WORLDWIDE, INC. - Florida Company Profile

Headquarter

Company Details

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

BCP WORLDWIDE, 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: 17 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: P16000092568
FEI/EIN Number 81-4526945

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

Address: 50 Biscayne Blvd, Apt 507, Miami, FL, 33132, US
Mail Address: 50 Biscayne Blvd, Apt 507, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BCP WORLDWIDE, INC., NEW YORK 6659800 NEW YORK

Key Officers & Management

Name Role Address
RODRIGUEZ GUSTAVO President 14 NE 1ST AVE STE 1402, MIAMI, FL, 33132
Hastings Nevin Vice President 100 Sheppard Avenue E, Toronto, On, M2N 65
RODRIGUEZ GUSTAVO Agent 14 NE 1st Ave Ste 1402, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116225 DOUBLE G MEDIA INC EXPIRED 2018-10-26 2023-12-31 - 14 NE 1ST AVE STE 1402, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 50 Biscayne Blvd, Apt 507, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-07-12 50 Biscayne Blvd, Apt 507, Miami, FL 33132 -
AMENDMENT 2023-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-25 14 NE 1st Ave Ste 1402, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-10-25 RODRIGUEZ, GUSTAVO -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000160648 TERMINATED 1000000949457 DADE 2023-04-10 2043-04-12 $ 5,326.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000302051 TERMINATED 1000000926365 MIAMI-DADE 2022-06-17 2042-06-22 $ 3,284.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152534 TERMINATED 1000000862887 DADE 2020-03-03 2040-03-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-29
Amendment 2023-08-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-07-16
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678377308 2020-04-29 0455 PPP 19 W FLAGLER ST, MIAMI, FL, 33130-4400
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42595
Loan Approval Amount (current) 42595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-4400
Project Congressional District FL-27
Number of Employees 16
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42886.07
Forgiveness Paid Date 2021-01-07
8533498301 2021-01-29 0455 PPS 19 W Flagler St, Miami, FL, 33130-4400
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42595
Loan Approval Amount (current) 42595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4400
Project Congressional District FL-27
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43036.12
Forgiveness Paid Date 2022-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State