Entity Name: | BRIGHTSTAR CM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGHTSTAR CM 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. |
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: | 31 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000072711 |
FEI/EIN Number |
455550707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27425 SW 166 Avenue, Homestead, FL, 33031, US |
Mail Address: | 1259 Hughes Road, Fultonville, NY, 12072, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIZUELA ALFREDO | President | 27425 SW 166 Avenue, Homestead, FL, 33031 |
AMBEY DEBBIE L | President | 27425 SW 166 Avenue, Homestead, FL, 33031 |
BRIZUELA ALFREDO | Agent | 27425 SW 166 Avenue, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 27425 SW 166 Avenue, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 27425 SW 166 Avenue, Homestead, FL 33031 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 27425 SW 166 Avenue, Homestead, FL 33031 | - |
REINSTATEMENT | 2017-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-05-06 | - | - |
LC NAME CHANGE | 2016-04-19 | BRIGHTSTAR CM LLC | - |
REINSTATEMENT | 2015-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | BRIZUELA, ALFREDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-03 |
REINSTATEMENT | 2017-04-05 |
LC Amendment | 2016-05-06 |
LC Name Change | 2016-04-19 |
REINSTATEMENT | 2015-10-29 |
LC Amendment | 2014-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6446537405 | 2020-05-14 | 0455 | PPP | 10670 SW 25th Street, DAVIE, FL, 33324-5602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State