Search icon

WHITE BUMPER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WHITE BUMPER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE BUMPER SERVICE, 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: 28 Nov 1977 (47 years ago)
Document Number: 551993
FEI/EIN Number 591816385

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

Address: 4801 NW 37 AVE, MIAMI, FL, 33142, US
Mail Address: 4801 NW 37 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA RICHARD President 4801 NW 37 AVE, MIAMI, FL, 33142
ACOSTA RICHARD Director 4801 NW 37 AVE, MIAMI, FL, 33142
ACOSTA RICHARD Agent 4801 NW 37 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112203 ULTIMATE AUTO SALES ACTIVE 2022-09-08 2027-12-31 - 4801 NW 37TH AVE, MIAMI, FL, 33142
G13000048159 ULTIMATE COLLISION CENTER ACTIVE 2013-05-21 2028-12-31 - 4801 NW 37TH AVE, -, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 4801 NW 37 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-04-16 4801 NW 37 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 4801 NW 37 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-05-11 ACOSTA, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368583 TERMINATED 1000000895751 DADE 2021-07-19 2041-07-21 $ 5,175.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001158137 ACTIVE 1000000641142 DADE 2014-09-11 2034-12-17 $ 2,816.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001452409 TERMINATED 1000000522800 MIAMI-DADE 2013-09-19 2033-10-03 $ 443.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13357546 0418800 1979-10-22 5353 NW 72 AVENUE, Miami, FL, 33166
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-22
Case Closed 1980-04-03

Related Activity

Type Complaint
Activity Nr 320859168

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-05
Abatement Due Date 1979-10-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-11-05
Abatement Due Date 1979-11-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-11-05
Abatement Due Date 1979-11-08
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-11-05
Abatement Due Date 1979-12-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-11-05
Abatement Due Date 1979-12-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-11-05
Abatement Due Date 1979-10-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-11-05
Abatement Due Date 1979-10-22
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9235427302 2020-05-01 0455 PPP 4801 37TH AVE, MIAMI, FL, 33142
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33142-1800
Project Congressional District FL-26
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8183.32
Forgiveness Paid Date 2021-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State