Search icon

BERMUDEZ GLOBAL COMPANY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERMUDEZ GLOBAL COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L15000072584
FEI/EIN Number 47-3933677
Address: 1221 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ HERNANDEZ RAUL ENRIQUE Manager 1818 SW 1st AVE, MIAMI, FL, 33129
BERMUDEZ HERNANDEZ RAUL E Manager 17653 SW 47TH STREET, MIRAMAR, FL, 33029
Bermudez Raul E Agent 1818 SW 1st AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1818 SW 1st AVE, APT 1815, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1221 BRICKELL AVE, SUITE 933, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-05-01 1221 BRICKELL AVE, SUITE 933, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Bermudez, Raul E -
LC AMENDMENT 2015-09-22 - -
LC AMENDMENT 2015-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000264564 ACTIVE 1000000955096 DADE 2023-06-01 2033-06-07 $ 750.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000264572 ACTIVE 1000000955098 DADE 2023-06-01 2043-06-07 $ 3,918.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-25
LC Amendment 2015-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
21479.00
Total Face Value Of Loan:
21479.00
Date:
2020-04-30
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:
21479.00
Total Face Value Of Loan:
21479.00
Date:
2020-04-30
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:
21479.00
Total Face Value Of Loan:
21479.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$21,479
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,626.7
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $21,479
Jobs Reported:
7
Initial Approval Amount:
$21,479
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,639.65
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $21,479

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State