Search icon

BRIDGE MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: BRIDGE MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGE MANAGEMENT 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P06000109760
FEI/EIN Number 205419809

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

Address: 427 NE 107th Street, MIAMI, FL, 33161, US
Mail Address: 427 NE 107TH STREET, MIAMI, FL, 33138, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE FRANK V President 427 NE 107th Street, MIAMI, FL, 33161
GAUDINI KIM M Vice President 427 NE 107 STREET, MIAMI, FL, 33161
Gaudini Kim M Agent 427 NE 107th Street, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 427 NE 107th Street, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Gaudini, Kim M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 427 NE 107th Street, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2008-04-30 427 NE 107th Street, MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000058921 TERMINATED 1000000648367 DADE 2014-12-18 2035-01-08 $ 963.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000398522 TERMINATED 1000000274086 MIAMI-DADE 2012-04-24 2032-05-09 $ 1,022.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000398506 TERMINATED 1000000274068 MIAMI-DADE 2012-04-24 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000398514 TERMINATED 1000000274076 MIAMI-DADE 2012-04-24 2032-05-09 $ 1,108.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000393663 TERMINATED 1000000268607 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State