Search icon

BLG CORPORATION - Florida Company Profile

Company Details

Entity Name: BLG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLG CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V17838
FEI/EIN Number 650323492

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

Address: 4426 NW 74TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 4426 NW 74TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVEA ANA L President 4275 NW 18 ST # 212, MIAMI, FL, 33126
GOVEA ANA L Director 4275 NW 18 ST # 212, MIAMI, FL, 33126
GOVEA PEDRO A Agent 4275 NW 18 ST #212, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-14 4426 NW 74TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-14 4426 NW 74TH AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-02-14 GOVEA, PEDRO A -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-12
REINSTATEMENT 2006-09-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State