Search icon

BRIGHTSTAR CM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22561.50
Total Face Value Of Loan:
22561.50
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22561.5
Current Approval Amount:
22561.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22769.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State