Search icon

BRIGHTER SIDE INC - Florida Company Profile

Company Details

Entity Name: BRIGHTER SIDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER SIDE 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 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P19000081159
FEI/EIN Number 35-2677170

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

Address: 15364 NW 79 COURT, MIAMI LAKES, FL, 33016, US
Mail Address: 15364 NW 79 COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAN SHENG HENG President 19221 E LAKE DR, HIALEAH, FL, 33015
GUAN SHENG HENG Director 19221 E LAKE DR, HIALEAH, FL, 33015
GUAN SHENG HENG Secretary 19221 E LAKE DR, HIALEAH, FL, 33015
GUAN SHENG HENG Treasurer 19221 E LAKE DR, HIALEAH, FL, 33015
GUAN SHENG HENG P Agent 19221 E LAKE DR, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135303 RICE BUCKET ACTIVE 2019-12-22 2029-12-31 - 15364 NW 79 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 GUAN, SHENG HENG, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-12-21
Domestic Profit 2019-10-16

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10412
Current Approval Amount:
10412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10483.89

Date of last update: 03 May 2025

Sources: Florida Department of State