Search icon

BCICAPITAL, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I3YMDU06DPM718 P17000051077 US-FL GENERAL ACTIVE 2017-03-25

Addresses

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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