Search icon

BRUGGE INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: BRUGGE INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: F14000001393
FEI/EIN Number 46-5136278

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

Address: 3063 W 80 Street, Hialeah, FL, 33018, US
Mail Address: 6700 NW 77th Court, Suite 100, Miami, FL, 33166, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FODOR ELIZABETH Secretary 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134
FODOR ELIZABETH Director 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134
Gavotti Marcelo President 9441 SW 170 Place, Miami, FL, 33196
GAVOTTI ESTEBAN Vice President 8957 SW 150 Court Circle West, Miami, FL, 33196
GAVOTTI FREDDY M Treasurer 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134
GAVOTTI FREDDY M Director 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134
MILAZZO ANGELA Treasurer 9441 SW 170 PLACE, MIAMI, FL, 33196
Gavotti Marcelo Agent 6700 NW 77th Court, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075476 QUICK SURFACES ACTIVE 2024-06-19 2029-12-31 - 13405 SW 128 ST, UNIT 208B, MIAMI, FL, 33186
G15000043340 QUICK SURFACES EXPIRED 2015-04-30 2020-12-31 - 2600 S DOUGLAS RD, STE 805, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 3063 W 80 Street, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 6700 NW 77th Court, Suite 100, Miami, FL 33166 -
AMENDMENT 2023-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 3063 W 80 Street, Hialeah, FL 33018 -
AMENDMENT 2021-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 Gavotti, Marcelo -
AMENDMENT 2014-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
Amendment 2023-09-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-03-17
Amendment 2021-02-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7876887802 2020-06-04 0455 PPP 13405 Southwest 128th Street, Miami, FL, 33186-5866
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10102
Loan Approval Amount (current) 10102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33186-5866
Project Congressional District FL-28
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10213.54
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State