Search icon

BUTLER, BUCKLEY, DEETS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BUTLER, BUCKLEY, DEETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER, BUCKLEY, DEETS, 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: 23 Apr 1923 (102 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 01 Apr 1994 (31 years ago)
Document Number: 012157
FEI/EIN Number 590376610

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

Address: 7205 CORPORTE CENTER DR, MIAMI, FL, 33126, US
Mail Address: 7205 CORPORATE CENTER DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUTLER, BUCKLEY, DEETS, INC., NEW YORK 3856070 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUTLER, BUCKLEY, DEETS, INC. GHT BENEFIT PLAN 2023 590376610 2025-01-30 BUTLER, BUCKLEY, DEETS, INC. 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6505 WATERFORD DISTRICT DR, STE 250, MIAMI, FL, 331266009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS 401(K) PLAN 2023 590376610 2024-09-19 BUTLER, BUCKLEY, DEETS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6505 BLUE LAGOON DRIVE SUITE 250, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing MARK HENSELER FOR TRPC
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS 401(K) PLAN 2022 590376610 2023-10-05 BUTLER, BUCKLEY, DEETS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6505 BLUE LAGOON DRIVE SUITE 250, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing BRANDON W. BUTLER
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS, INC. GHT BENEFIT PLAN 2022 590376610 2024-01-30 BUTLER, BUCKLEY, DEETS, INC. 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6505 WATERFORD DISTRICT DR, STE 250, MIAMI, FL, 331266009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS 401(K) PLAN 2021 590376610 2022-09-19 BUTLER, BUCKLEY, DEETS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6505 BLUE LAGOON DRIVE SUITE 250, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing BRANDON BUTLER
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS, INC. GHT BENEFIT PLAN 2021 590376610 2022-12-30 BUTLER, BUCKLEY, DEETS, INC. 23
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6505 BLUE LAGOON DR, MIAMI, FL, 331266009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS 401(K) PLAN 2020 590376610 2021-10-14 BUTLER, BUCKLEY, DEETS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6161 BLUE LAGOON DRIVE STE 420, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BRANDON BUTLER
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS 401(K) PLAN 2019 590376610 2020-08-27 BUTLER, BUCKLEY, DEETS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6161 BLUE LAGOON DRIVE STE 420, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing LAURENCE A. DEETS
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS 401(K) PLAN 2018 590376610 2019-10-07 BUTLER, BUCKLEY, DEETS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6161 BLUE LAGOON DRIVE STE 420, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing LAURENCE A. DEETS
Valid signature Filed with authorized/valid electronic signature
BUTLER, BUCKLEY, DEETS 401(K) PLAN 2017 590376610 2018-06-21 BUTLER, BUCKLEY, DEETS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 3052620086
Plan sponsor’s address 6161 BLUE LAGOON DRIVE STE 420, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing LAURENCE A. DEETS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUTLER, RICHARD Vice President 530 SLIPPERY ROCK ROAD, FT LAUDERDALE, FL, 33327
BUTLER III,RAYMOND W President 9685 S.W. 99TH ST., MIAMI, FL, 33176
BUTLER, THOMAS C. Secretary 10121 SW 141 STREET, MIAMI, FL, 33176
BUTLER III, RAYMOND W Agent 7205 CORPORATE CENTER DR, Miami, FL, 331266052

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7205 CORPORTE CENTER DR, STE 310, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-01-06 7205 CORPORTE CENTER DR, STE 310, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 7205 CORPORATE CENTER DR, STE 310, Miami, FL 33126-6052 -
CORPORATE MERGER 1994-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000003707
CORPORATE MERGER NAME CHANGE 1994-04-01 BUTLER, BUCKLEY, DEETS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1942-09-30 RAYMOND W. BUTLER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4684317002 2020-04-04 0455 PPP 6161 Blue Lagoon Dr, Suite 420, MIAMI, FL, 33126-2024
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656400
Loan Approval Amount (current) 656400
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2024
Project Congressional District FL-27
Number of Employees 30
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 665517.67
Forgiveness Paid Date 2021-09-10
2505408901 2021-04-27 0455 PPS 6161 Blue Lagoon Dr Ste 420, Miami, FL, 33126-2048
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 705014
Loan Approval Amount (current) 591605
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, 33126-2048
Project Congressional District FL-27
Number of Employees 31
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599109.47
Forgiveness Paid Date 2022-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State