Entity Name: | BCICAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BCICAPITAL, 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: | 12 Jun 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | P17000051077 |
FEI/EIN Number |
811486473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2ND STREET, MIAMI, FL, 33131, US |
Mail Address: | 100 SE 2ND STREET, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BCICAPITAL, INC., MISSISSIPPI | 1209806 | MISSISSIPPI |
Headquarter of | BCICAPITAL, INC., RHODE ISLAND | 001692399 | RHODE ISLAND |
Headquarter of | BCICAPITAL, INC., ALABAMA | 000-630-228 | ALABAMA |
Headquarter of | BCICAPITAL, INC., MINNESOTA | fd780d95-308e-ea11-9199-00155d32b905 | MINNESOTA |
Headquarter of | BCICAPITAL, INC., KENTUCKY | 1046375 | KENTUCKY |
Headquarter of | BCICAPITAL, INC., COLORADO | 20201403390 | COLORADO |
Headquarter of | BCICAPITAL, INC., CONNECTICUT | 1298857 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300I3YMDU06DPM718 | P17000051077 | US-FL | GENERAL | ACTIVE | 2017-03-25 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301 |
Headquarters | 25 West Flagler Street, Miami, US-FL, US, 33130 |
Registration details
Registration Date | 2017-03-25 |
Last Update | 2024-06-06 |
Status | LAPSED |
Next Renewal | 2020-02-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P17000051077 |
Name | Role | Address |
---|---|---|
PARADISI JOHN | Director | 100 SE 2ND STREET, MIAMI, FL, 33131 |
GONZALEZ JORGE | DGM | 100 SE 2ND STREET, MIAMI, FL, 33131 |
CARBALLO MARIO | GMS | 100 SE 2ND STREET, MIAMI, FL, 33131 |
KANE MCHENRY | GMAS | 100 SE 2ND STREET, MIAMI, FL, 33131 |
YARUR DIEGO | DGM | 100 SE 2ND STREET, MIAMI, FL, 33131 |
CARBALLO MARIO | Agent | 100 SE 2ND STREET, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000090286 | BCICAPITAL | ACTIVE | 2018-08-14 | 2028-12-31 | - | 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL, 33131 |
G17000068793 | CITY NATIONAL CAPITAL FINANCE | EXPIRED | 2017-06-22 | 2022-12-31 | - | C/O CITY NATIONAL BANK, 25 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | CARBALLO, MARIO | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131 | - |
AMENDMENT | 2024-03-21 | - | - |
AMENDMENT | 2021-09-23 | - | - |
AMENDMENT | 2020-10-14 | - | - |
AMENDMENT | 2020-04-08 | - | - |
AMENDMENT | 2019-10-23 | - | - |
AMENDMENT | 2019-01-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-17 | 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
Amendment | 2024-03-21 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-25 |
Amendment | 2021-09-23 |
ANNUAL REPORT | 2021-02-24 |
Amendment | 2020-10-14 |
Amendment | 2020-04-08 |
ANNUAL REPORT | 2020-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State