Search icon

BJ GOLNICK PICTURES, INC.

Company Details

Entity Name: BJ GOLNICK PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P13000076050
FEI/EIN Number 46-3690028
Address: 590 SW 6th Avenue, Fort Lauderdale, FL 33315
Mail Address: 590 SW 6th Avenue, Fort Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLNICK, BRANDON J Agent 590 SW 6th Avenue, Fort Lauderdale, FL 33315

President

Name Role Address
GOLNICK, BRANDON J President 590 SW 6th Avenue, Fort Lauderdale, FL 33315

Secretary

Name Role Address
GOLNICK, BRANDON J Secretary 590 SW 6th Avenue, Fort Lauderdale, FL 33315

Treasurer

Name Role Address
GOLNICK, BRANDON J Treasurer 590 SW 6th Avenue, Fort Lauderdale, FL 33315

Director

Name Role Address
GOLNICK, BRANDON J Director 590 SW 6th Avenue, Fort Lauderdale, FL 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 590 SW 6th Avenue, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 590 SW 6th Avenue, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2023-03-08 GOLNICK, BRANDON J No data
CHANGE OF MAILING ADDRESS 2023-03-08 590 SW 6th Avenue, Fort Lauderdale, FL 33315 No data
REINSTATEMENT 2018-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868868501 2021-02-19 0455 PPS 16167 SW 101st Ter, Miami, FL, 33196-6163
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33196-6163
Project Congressional District FL-28
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12568.84
Forgiveness Paid Date 2021-09-09
5731887704 2020-05-01 0455 PPP 16167 SW 101ST TER, MIAMI, FL, 33196-6163
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-6163
Project Congressional District FL-28
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12602.4
Forgiveness Paid Date 2021-02-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State