Search icon

BRIGHT TORRES, LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT TORRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT TORRES, 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: 17 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L15000140589
FEI/EIN Number 47-5027595

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

Address: 10020 NW 129TH TERRACE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10020 NW 129TH TERRACE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ALISBEL Manager 10020 NW 129TH TERRACE, HIALEAH, FL, 33018
Garcia Amanda A Manager 10020 NW 129TH TERRACE, HIALEAH GARDENS, FL, 33018
ALONSO ALISBEL Agent 10020 NW 129TH TERRACE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-05-15 BRIGHT TORRES, LLC -
REINSTATEMENT 2016-11-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 ALONSO, ALISBEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
LC Name Change 2017-05-15
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-11-22

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
4777.00
Total Face Value Of Loan:
4777.00
Date:
2020-06-18
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:
11300.00
Total Face Value Of Loan:
131000.00
Date:
2020-05-04
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:
4777.00
Total Face Value Of Loan:
4777.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4777
Current Approval Amount:
4777
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4817.31
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4777
Current Approval Amount:
4777
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4803.57

Date of last update: 03 May 2025

Sources: Florida Department of State