Search icon

BMCA INTERNATIONAL CORPORATION

Company Details

Entity Name: BMCA INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P97000078239
FEI/EIN Number 650781976
Address: 12639 SW 121 AVE, MIAMI, FL, 33186, US
Mail Address: 12639 SW 121 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Castillo Michael J Agent 12639 SW 121 AVE, MIAMI, FL, 33186

President

Name Role Address
Castillo Michael J President 12639 SW 121 AVE, MIAMI, FL, 33186

Exec

Name Role Address
Anido Jordanne Exec 12639 SW 121 AVE, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 12639 SW 121 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-09-01 12639 SW 121 AVE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 12639 SW 121 AVE, MIAMI, FL 33186 No data
REINSTATEMENT 2016-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-10 Castillo, Michael J No data
AMENDMENT 1998-07-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000503773 TERMINATED 1000000935523 DADE 2022-10-25 2042-11-02 $ 2,511.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000016559 TERMINATED 1000000565931 DADE 2013-12-20 2034-01-03 $ 1,362.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001590067 TERMINATED 1000000536552 MIAMI-DADE 2013-10-21 2033-10-29 $ 685.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608578802 2021-04-23 0455 PPS 13321 SW 132nd Ave Unit 5, Miami, FL, 33186-6195
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21445
Loan Approval Amount (current) 21445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33186-6195
Project Congressional District FL-28
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21572.26
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State