Search icon

RIGHT CUT MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT CUT MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT CUT MEDIA, 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: 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: 11 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jul 2004 (21 years ago)
Document Number: P02000075467
FEI/EIN Number 753071872

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

Address: 2140 S. DIXIE HWY, #208, MIAMI, FL, 33133, US
Mail Address: 2140 S. DIXIE HWY, #208, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAMINO JORGE A President 34 NW 96TH STREET, MIAMI SHORES, FL, 33150
BONAMINO JORGE A Director 34 NW 96TH STREET, MIAMI SHORES, FL, 33150
BONAMINO JORGE A Secretary 34 NW 96TH STREET, MIAMI SHORES, FL, 33150
BECERRA CONSUELO Vice President 34 NW 96TH STREET, MIAMI SHORES, FL, 33150
BONAMINO JORGE A Agent 2140 S. DIXIE HWY, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050088 BE RIGHT EXPIRED 2014-05-21 2019-12-31 - 2937 SW 27 AVE, SUITE 100A, COCONUT GROVE, FL, 33133
G11000077399 ESTACION BUENOS AIRES EXPIRED 2011-08-04 2016-12-31 - 2420 SW 27TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 BONAMINO, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2140 S. DIXIE HWY, #208, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 2140 S. DIXIE HWY, #208, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-07-30 2140 S. DIXIE HWY, #208, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2004-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302698508 2021-02-27 0455 PPS 34 NW 96th St, Miami Shores, FL, 33150-1753
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68175
Loan Approval Amount (current) 68175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33150-1753
Project Congressional District FL-24
Number of Employees 5
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68531.33
Forgiveness Paid Date 2021-09-13
1592397700 2020-05-01 0455 PPP 34 NW 96TH ST, MIAMI SHORES, FL, 33150
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71507
Loan Approval Amount (current) 71507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72211.66
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State