Search icon

BFG CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: BFG CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFG CONSULTANTS, 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: 13 Feb 1995 (30 years ago)
Document Number: P95000012871
FEI/EIN Number 650563555

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

Address: 4828 SW 72 AVE, MIAMI, FL, 33155, US
Mail Address: 5979 SW 104 STREET, MIAMI, FL, 33156-4130, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT B.F. President 5979 SW 104 STREET, MIAMI, FL, 33156
GILBERT JR. B.F. Vice President 10301 SW 60 AVENUE, MIAMI, FL, 33156
GILBERT-DUQUE Winifred C. Treasurer 5901 SW 32 STREET, MIAMI, FL, 33155
GILBERT-Duque WINFRED C. Secretary 5901 SW 32 STREET, MIAMI, FL, 33155
GILBERT BENJAMIN F Agent 5979 SW 104 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 4828 SW 72 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 5979 SW 104 STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-02-16 GILBERT, BENJAMIN F -
CHANGE OF MAILING ADDRESS 2002-04-10 4828 SW 72 AVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State