Search icon

BRIDGELOAN INVESTORS INC. - Florida Company Profile

Company Details

Entity Name: BRIDGELOAN INVESTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGELOAN INVESTORS 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 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: P96000042015
FEI/EIN Number 650665516

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

Address: 2601 S. BAYSHORE DR, STE. #1200, MIAMI, FL, 33133, US
Mail Address: 2601 S. BAYSHORE DR, STE. #1200, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN JOSEPH President 2601 S. BAYSHORE, STE. #1200, MIAMI, FL, 33133
HORN RALPH Vice President 2601 S. BAYSHORE, STE. #1200, MIAMI, FL, 33133
HORN JOSEPH Agent 2601 S. BAYSHORE DR, MIAMI, FL, 33133
EICHENWALD RICARDO Vice President 2601 S. BAYSHORE, STE. #1200, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-31 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 HORN, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2601 S. BAYSHORE DR, STE. #1200, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-04-29 2601 S. BAYSHORE DR, STE. #1200, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 2601 S. BAYSHORE DR, SUITE 1200, MIAMI, FL 33133 -
NAME CHANGE AMENDMENT 1998-10-28 BRIDGELOAN INVESTORS INC. -

Court Cases

Title Case Number Docket Date Status
CHARLES A. TAVARES VS BRIDGELOAN INVESTORS, INC. SC2018-0435 2018-03-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA093058000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2475

Parties

Name Mr. Charles A. Tavares
Role Petitioner
Status Active
Name BRIDGELOAN INVESTORS INC.
Role Respondent
Status Active
Representations Matthew P. Leto
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-12
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's letter dated January 11, 2019 has been treated as a motion for reinstatement, and said motion is hereby denied.
Docket Date 2019-01-11
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Letter treated as a Motion for Reinstatement
On Behalf Of Mr. Charles A. Tavares
View View File
Docket Date 2018-03-26
Type Disposition
Subtype Case Closed
Description DISP-CASE CLOSED ~ The order of this Court dated March 21, 2018, dismissing the petition for review is hereby vacated.This case was improvidently set up and is hereby dismissed.
Docket Date 2018-03-22
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Charles A. Tavares
View View File
Docket Date 2018-03-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***VACATED 3/26/2018***
Docket Date 2018-03-19
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-03-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Charles A. Tavares
View View File
CHARLES A. TAVARES VS BRIDGELOAN INVESTORS, INC. 3D2016-2475 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-93058

Parties

Name BRIDGELOAN INVESTORS INC.
Role Appellee
Status Active
Representations ANDREW C. HALL, RICHARD A. MORGAN, H. Eugene Lindsey, III, ERICA L. ENGLISH, THOMAS R. LEHMAN, Victoria Mendez, Matthew P. Leto, Jorge L. Fors, ROY BLACK, JARED LOPEZ, LARRY STUMPF, PATRICK J. RENGSTL
Name CHARLES A. TAVARES
Role Appellant
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion amending certain pleadings relating to amended complaint
Docket Date 2017-02-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s emergency motion for clarification and/or rehearing on the order denying the motion to supplement the record on appeal.
Docket Date 2016-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 19, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-06-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 7/7/17
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRIDGELOAN INVESTORS, INC.
Docket Date 2017-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for rehearing, clarification, or issuance of a written opinion of this Court¿s May 9, 2017 order is hereby denied.
Docket Date 2017-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to file an amended complaint and for the amended complaint to read January 25, 2011 is hereby denied.
Docket Date 2017-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
Docket Date 2019-02-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's letter dated January 11, 2019 has been treated as a motion for reinstatement, and said motion is hereby denied.
Docket Date 2018-10-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for cert is denied.
Docket Date 2018-07-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for writ of cert in the above entitled case was filed on June 5, 2018 and placed on the docket June 27, 2018 as No.17-1714.
Docket Date 2018-07-02
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The order of this court dated March 21, 2108, dismissing the pet. for review is hereby vacated. This case was improvidently set up and is hereby dismissed.
Docket Date 2018-03-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-03-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2018-03-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s pro se motion for rehearing, clarification, or, in the alternative, motion for certification are hereby denied. SUAREZ, LAGOA and SALTER, JJ., concur. Appellant’s pro se motion for rehearing en banc is denied.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc, clarification or certification
On Behalf Of BRIDGELOAN INVESTORS, INC.
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for clarification and rehearing of the Court’s order of December 21, 2017 canceling oral argument previously ordered for January 10, 2018 is hereby denied. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2017-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
Docket Date 2017-12-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, January 10, 2018. The Court will consider the case without oral argument. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2017-12-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2017-10-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-09-28
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 9/29/17
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIDGELOAN INVESTORS, INC.
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-12 days to 8/31/17
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRIDGELOAN INVESTORS, INC.
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 8/19/17
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BRIDGELOAN INVESTORS, INC.
Docket Date 2017-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file an amended initial brief with corrections is granted, and the amended initial brief file on July 7, 2017 is accepted by the Court.
Docket Date 2017-07-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2017-07-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for leave to file amended brief
On Behalf Of BRIDGELOAN INVESTORS, INC.
Docket Date 2017-06-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for
Docket Date 2017-06-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/4/17
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/5/17
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ to aa emerg. motion for clarification and/or rehearing
On Behalf Of BRIDGELOAN INVESTORS, INC.
Docket Date 2017-02-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for clarification of Feb 1, 2017 ruling and/or for rehearing denying aa motion on Jan 13, 2017 to direct the clerk of the circuit court to correct and supplement the record on appeal and the Jan 19, 2017 motion for eot on behalf of the clerk of the circuit court.
Docket Date 2017-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s January 13, 2017 motion to direct the clerk of the circuit court to correct and supplement the record on appeal and appellant¿s January 19, 2017 motion for extension of time on behalf of the clerk of the circuit court are denied as moot.
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUME SUPPLEMENT
Docket Date 2017-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/17
Docket Date 2017-01-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
Docket Date 2017-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 16 VOLUMES.
Docket Date 2017-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to direct the clerk of the circuit court to correct and supplement the record
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s second motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to prepare and file the record on appeal.
Docket Date 2017-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion moving this court to grant a second eot for the clerk to produce, file and submit the record on appeal
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/17
Docket Date 2016-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for an extension of time on behalf of the the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to prepare and file the record on appeal.
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES A. TAVARES
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3722187302 2020-04-29 0455 PPP 2601 S BAYSHORE STE 1200, MIAMI, FL, 33133
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59412
Loan Approval Amount (current) 59412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33133-1900
Project Congressional District FL-27
Number of Employees 5
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60013.65
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State