Search icon

BRIDGE POINT MIAMI INC - Florida Company Profile

Company Details

Entity Name: BRIDGE POINT MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGE POINT MIAMI 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: 14 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: P14000043098
FEI/EIN Number 45-5667160

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

Address: 19001 SW 106 AVE, C-104/105, MIAMI, FL, 33157, US
Mail Address: 936 Sw 1st Ave, Miami, FL, 33130, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Antron President 936 Sw 1st Ave, Miami, FL, 33130
King Mildrina Director 936 SW 1st Ave, Miami, FL, 33130
Ruise Latania Agent 618 S 24th Avenue, MIAMI, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151341 CAREER PREP VIRTUAL AND HYBRID ACADEMY ACTIVE 2024-12-12 2029-12-31 - 11925 BEACH BLVD SUITE 203, SUITE 1208, JACKSONVILLE, FL, 32207
G22000140480 CAREER PREP ACADEMY OF SOUTH FLORIDA ACTIVE 2022-11-10 2027-12-31 - 19001 SW 106 AVENUE, #C-104/C-105, MIAMI, FL, 33157
G21000041773 CAREER PREP ACADEMY OF SOUTH FLORIDA ACTIVE 2021-03-26 2026-12-31 - 19001 SW 106 AVENUE, #C-104, MIAMI, FL, 33157
G20000107611 S.O.A.R ACTIVE 2020-08-20 2025-12-31 - 19001 SW 106 AVENUE, #C-105, MIAMI, FL, 33157
G20000099756 CAREER PREP ACADEMY OF SOUTH FLORIDA ACTIVE 2020-08-06 2025-12-31 - 19001 SW 106 AVENUE, #C-104, MIAMI, FL, 33157
G16000040171 CAREER PREP ACADEMY OF SOUTH FLORIDA (NORTH) EXPIRED 2016-04-20 2021-12-31 - 247 SW 8TH STREET, MIAMI, FL, 33131
G14000048083 CAREER PREP ACADEMY OF SOUTH FLORIDA EXPIRED 2014-05-15 2019-12-31 - 18901 SW 106 AVE #A210, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 19001 SW 106 AVE, C-104/105, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-04-29 19001 SW 106 AVE, C-104/105, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-08-14 Ruise, Latania -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 618 S 24th Avenue, MIAMI, FL 33020 -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263079 ACTIVE 1000000954789 MIAMI-DADE 2023-05-31 2033-06-07 $ 731.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000107605 TERMINATED 1000000814153 MIAMI-DADE 2019-02-08 2029-02-13 $ 372.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-23
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-14
AMENDED ANNUAL REPORT 2019-11-27
AMENDED ANNUAL REPORT 2019-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8805477206 2020-04-28 0455 PPP 19001 SW 106 Ave Suite C-104, MIAMI, FL, 33132
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 6
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3482948508 2021-02-24 0455 PPS 19001 SW 106 AVE, CUTLER BAY, FL, 33157-7669
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 14858.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-7669
Project Congressional District FL-27
Number of Employees 4
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State