Search icon

BRIGHT MOUNTAIN MEDIA, INC. - Florida Company Profile

Parent Company
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIGHT MOUNTAIN MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT MOUNTAIN 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: 16 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P10000050881
FEI/EIN Number 272977890

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

Address: 6400 CONGRESS AVE., SUITE 2050, BOCA RATON, FL, 33487, US
Mail Address: 6400 CONGRESS AVE., SUITE 2050, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Subsidiary
Company Number:
L11000056862
State:
FLORIDA
Type:
Subsidiary
Company Number:
L23000185825
State:
FLORIDA
FLORIDA profile:

Key Officers & Management

Name Role Address
Schulman Harry Director 6400 Congress Avenue, Boca Raton, FL, 33487
DRINKWATER MATT President 6400 CONGRESS AVE., BOCA RATON, FL, 33487
RUDIN ETHAN Chief Financial Officer 6400 CONGRESS AVE., BOCA RATON, FL, 33487
SARDI JOHN P GENE 6400 CONGRESS AVE., BOCA RATON, FL, 33487
SPEYER KIP Director 6400 CONGRESS AVE., BOCA RATON, FL, 33487
HIRSCH JEFFREY Director 6400 CONGRESS AVE., BOCA RATON, FL, 33487
CORPORATION SERVICE COMPANY Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001568385
Phone:
561-998-2440

Latest Filings

Form type:
8-K
File number:
000-54887
Filing date:
2025-05-12
File:
Form type:
10-Q
File number:
000-54887
Filing date:
2025-05-12
File:
Form type:
8-K
File number:
000-54887
Filing date:
2025-04-04
File:
Form type:
4
Filing date:
2025-03-11
File:
Form type:
4
Filing date:
2025-03-11
File:

Form 5500 Series

Employer Identification Number (EIN):
272977890
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128534 LEOAFFAIRS.COM EXPIRED 2016-11-30 2021-12-31 - 6400 CONGRESS AVENUE, SUITE 2050, BOCA RATON, FL, 33487
G11000083085 MYBRIGHTMOUNTAIN.COM EXPIRED 2011-08-22 2016-12-31 - 6400 CONGRESS AVE, SUITE 2250, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-02-06 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-12-23 - -
AMENDMENT 2019-09-03 - -
AMENDED AND RESTATEDARTICLES 2019-07-31 - -
AMENDMENT 2018-11-05 - -
AMENDED AND RESTATEDARTICLES 2017-09-29 - -
AMENDMENT 2017-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000795490 ACTIVE 23-81019-CIV-CANNON/REINHART USDC, SDFL 2024-11-27 2029-12-27 $1,691,366.79 LADENBURG THALMANN & CO., INC, 640 5TH AVENUE, 4TH FLOOR, NEW YORK, NY 10019

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2024-02-06
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-05-27
Amendment 2019-12-23
Amendment 2019-09-03
Amended and Restated Articles 2019-07-31

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
295600.00
Total Face Value Of Loan:
295600.00
Date:
2020-04-16
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:
464800.00
Total Face Value Of Loan:
464800.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464800
Current Approval Amount:
464800
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470504.94
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295600
Current Approval Amount:
295600
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299511.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State