Search icon

INCO BRIDGE, CORP. - Florida Company Profile

Company Details

Entity Name: INCO BRIDGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCO BRIDGE, CORP. 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: 19 Jun 2009 (16 years ago)
Document Number: P09000053527
FEI/EIN Number 900496169

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

Address: 2100 W 76TH Street, HIALEAH, FL, 33016, US
Mail Address: 2100 W 76TH Street, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BW&T BUSINESS ADVISERS, INC. Agent -
AMANAU RAFAEL President 2100 W 76th Street, Hialeah, FL, 33016
AMANAU RAFAEL Director 2100 W 76th Street, Hialeah, FL, 33016
CASTILLO ANAKARY Director 2100 W 76TH Street, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 2100 W 76TH Street, Suite 213, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2100 W 76TH Street, Suite 213, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2750 SW 145th Ave, Suite 307, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2130987809 2020-05-22 0455 PPP 3785 NW 82 AVE SUITE 115, MIAMI, FL, 33166-6629
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33556.5
Loan Approval Amount (current) 30982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-6629
Project Congressional District FL-26
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31190.81
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State