Search icon

BRIGHTCELL-USA, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHTCELL-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTCELL-USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 May 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000059973
FEI/EIN Number 010716023

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

Address: 3038 NW 82 AVENUE - SUITE 109, MIAMI, FL, 33122
Mail Address: 3038 NW 82 AVENUE - SUITE 109, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLUMGA FERNANDO Director 3038 NW 82 AVENUE - SUITE 109, MIAMI, FL, 33122
VALENTIN PEDRO J Agent 11767 S. DIXIE HWY -- SUITE 288, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 3038 NW 82 AVENUE - SUITE 109, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 11767 S. DIXIE HWY -- SUITE 288, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2005-04-07 3038 NW 82 AVENUE - SUITE 109, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2005-04-07 VALENTIN, PEDRO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-04-07
Reg. Agent Change 2003-05-21
Off/Dir Resignation 2003-04-11
Reg. Agent Resignation 2003-04-11
ANNUAL REPORT 2003-01-27
Domestic Profit 2002-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State