Search icon

BRIGHTCOMMS AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHTCOMMS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHTCOMMS AMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Mar 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L10000032935
FEI/EIN Number 980656482

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

Address: 2526 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2526 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molea Jonathan Member Managing Member 2526 Ponce de Leon Blvd, Coral Gables, FL, 33134
MOLEA CAROLINA MEMBER Managing Member 2526 Ponce de Leon Blvd, Coral Gables, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2526 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-28 2526 Ponce de Leon Blvd, Coral Gables, FL 33134 -
LC DISSOCIATION MEM 2018-10-04 - -
LC AMENDMENT 2010-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-17
CORLCDSMEM 2018-10-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019157706 2020-05-01 0455 PPP 2840 SHIPPING AVE, MIAMI, FL, 33133
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25142
Loan Approval Amount (current) 25142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33133-1900
Project Congressional District FL-27
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25439.04
Forgiveness Paid Date 2021-07-12
6379848410 2021-02-10 0455 PPS 2840 Shipping Ave, Miami, FL, 33133-4616
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27975
Loan Approval Amount (current) 27975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33133-4616
Project Congressional District FL-27
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28154.72
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State