Entity Name: | B.C.T. MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 1999 (26 years ago) |
Date of dissolution: | 16 May 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2006 (19 years ago) |
Document Number: | P99000055964 |
FEI/EIN Number | 650928739 |
Address: | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
Mail Address: | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMEJO MARIA A | Agent | 8511 N.W. 8TH STREET, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
BUSTAMANTE MORELLA | President | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
BUSTAMANTE MORELLA | Director | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
CAMEJO MARIA A | Director | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
GUADALUPE TANIAMARIA | Director | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
CAMEJO MARIA A | Treasurer | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
GUADALUPE TANIAMARIA | Secretary | 1200 NW 78 AVE, #215, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-05-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 1200 NW 78 AVE, #215, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 1200 NW 78 AVE, #215, MIAMI, FL 33126 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2006-05-16 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-03-12 |
ANNUAL REPORT | 2001-02-19 |
ANNUAL REPORT | 2000-04-12 |
Domestic Profit | 1999-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State