Search icon

8BASE INC.

Company Details

Entity Name: 8BASE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Mar 2017 (8 years ago)
Document Number: F17000001281
FEI/EIN Number 82-0836977
Address: 66 West Flagler Street, Suite 900 - #8632, Miami, FL 33130
Mail Address: 66 West Flagler Street, Suite 900 - #8632, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
8BASE 401(K) PLAN 2023 820836977 2024-07-03 8BASE INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4158422048
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 900 - #8632, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
8BASE 401(K) PLAN 2022 820836977 2023-07-13 8BASE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4158422048
Plan sponsor’s address 66 WEST FLAGLER STREET, SUITE 900 - #8632, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
8BASE 401(K) PLAN 2021 820836977 2022-07-16 8BASE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 7862000840
Plan sponsor’s address 6600 SW 127 ST, PINECREST, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Quezada, Daniel, Vice President Finance Agent 66 West Flagler Street, Suite 900 - #8632, Miami, FL 33130

Chairman

Name Role Address
Santalo, Albert Chairman 66 West Flagler Street, Suite 900 - #8632 Miami, FL 33130

Chief Executive Officer

Name Role Address
Santalo, Albert Chief Executive Officer 66 West Flagler Street, Suite 900 - #8632 Miami, FL 33130

Vice President Finance

Name Role Address
QUEZADA, DANIEL Vice President Finance 66 West Flagler Street, Suite 900 - #8632 Miami, FL 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 66 West Flagler Street, Suite 900 - #8632, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-01-05 66 West Flagler Street, Suite 900 - #8632, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2024-01-05 Quezada, Daniel, Vice President Finance No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 66 West Flagler Street, Suite 900 - #8632, Miami, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2021-08-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-20
Foreign Profit 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7164178309 2021-01-28 0455 PPS 6600 SW 127th St, Pinecrest, FL, 33156-5511
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115747
Loan Approval Amount (current) 115747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-5511
Project Congressional District FL-27
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116402.9
Forgiveness Paid Date 2021-08-27
9500367103 2020-04-15 0455 PPP 2222 Ponce de Leon Blvd Suite 04-114, Coral Gables, FL, 33156
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115747
Loan Approval Amount (current) 115747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116891.61
Forgiveness Paid Date 2021-04-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State