Search icon

BC ARCHITECTS AIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BC ARCHITECTS AIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: S97584
FEI/EIN Number 650300981
Address: 75 VALENCIA AVENUE,, SUITE 1000, Coral Gables, FL, 33134, US
Mail Address: 75 VALENCIA AVENUE, SUITE 1000, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ VANESSA A President 6908 SW 83 PL, SOUTH MIAMI, FL, 33143
JIMENEZ VANESSA A Treasurer 6908 SW 83 PL, SOUTH MIAMI, FL, 33143
CONLEY TERRENCE Vice President 346 SW 18 TERRACE, MIAMI, FL, 33129
CONLEY TERRENCE Secretary 346 SW 18 TERRACE, MIAMI, FL, 33129
DANIELS JEREMY CESQ. Agent 4000 PONCE DE LEON BLVD - STE. 800, CORAL GABLES, FL, 33146

Form 5500 Series

Employer Identification Number (EIN):
650300981
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 75 VALENCIA AVENUE,, SUITE 1000, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-07-30 75 VALENCIA AVENUE,, SUITE 1000, Coral Gables, FL 33134 -
AMENDMENT 2019-03-20 - -
AMENDMENT 2016-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 4000 PONCE DE LEON BLVD - STE. 800, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2014-07-28 DANIELS, JEREMY C, ESQ. -
AMENDMENT 2013-11-01 - -
NAME CHANGE AMENDMENT 2003-12-04 BC ARCHITECTS AIA, INC. -
AMENDMENT 2003-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-21
Amendment 2019-03-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
Amendment 2016-11-22

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225215.00
Total Face Value Of Loan:
225215.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234500.00
Total Face Value Of Loan:
234500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$225,215
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,215
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$228,182.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $225,211
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$234,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$237,270.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,600
Utilities: $2,554
Rent: $37,380
Healthcare: $6966

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State