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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State