Search icon

4 BEST BUSINESS CORP.

Company Details

Entity Name: 4 BEST BUSINESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2024 (2 months ago)
Document Number: P03000009543
FEI/EIN Number 542093754
Address: 3600 RED RD, STE 306, MIRAMAR, FL, 33025, US
Mail Address: 3600 RED RD, STE 306, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
4 BEST BUSINESS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 542093754 2021-06-29 4 BEST BUSINESS CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9542121442
Plan sponsor’s address 3600 RED RD SUITE 306, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FERNANDEZ MIGUEL Agent 3600 Red Rd, MIRAMAR, FL, 33025

Chief Operating Officer

Name Role Address
MENDEZ JOSE A Chief Operating Officer 200 S Biscayne Blvd, Miami, FL, 33131

President

Name Role Address
FERNANDEZ MIGUEL President 3600 RED RD, STE 306, MIRAMAR, FL, 33025

Chairman

Name Role Address
FERNANDEZ MIGUEL Chairman 3600 RED RD, STE 306, MIRAMAR, FL, 33025

Vice President

Name Role Address
DELGADO CLAUDIA Vice President 3600 RED RD, STE 306, MIRAMAR, FL, 33025

Director

Name Role Address
DELGADO CLAUDIA Director 3600 RED RD, STE 306, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120636 CARIBE ELECTRICAL CONTRACTOR EXPIRED 2018-11-09 2023-12-31 No data 3600 RED RD, STE 306, MIRAMAR, FL, 33025
G17000050586 CENPOS EXPIRED 2017-05-08 2022-12-31 No data 3600 RED ROAD, SUITE 306, MIRAMAR, FL, 33025
G17000023648 4BBCORP EXPIRED 2017-03-06 2022-12-31 No data 3600 RED RD, SUITE 306, MIRAMAR, FL, 33025
G16000078206 4BB TELECOM EXPIRED 2016-08-02 2021-12-31 No data 3600 RED RD, SUITE 306, MIRAMAR, FL, 33025
G16000056074 4BBCORP ACTIVE 2016-06-07 2027-12-31 No data 3600 RED ROAD, SUITE 306, MIRAMAR, FL, 33025
G14000091485 IMPORTADORTA 3020 CA EXPIRED 2014-09-08 2019-12-31 No data 11481 INTERCHANGE CIR S, MIRAMAR, FL, 33025
G12000080024 SERVICIOS Y CONSTRUCCIONES ROYAL PEAK C.A. EXPIRED 2012-08-13 2017-12-31 No data 11471 INTERCHANGE CIR S, MIRAMAR, FL, 33025
G11000084493 CBB CORPORATION CILFER C.A. EXPIRED 2011-08-25 2016-12-31 No data 11481 INTERCHANGE SIRCLE SOUTH, MIRAMAR, FL, 33025
G11000084490 4BB CARACAS PRODUCTS C.A. EXPIRED 2011-08-25 2016-12-31 No data 11481 INTERCHANGE SIRCLE SOUTH, MIRAMAR, FL, 33025
G11000071572 PRODENET EXPIRED 2011-07-18 2016-12-31 No data 11481 INTERCHANGE SIRCLE SOUTH, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-04 No data No data
CHANGE OF MAILING ADDRESS 2024-12-04 3600 RED RD, STE 306, MIRAMAR, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 3600 RED RD, STE 306, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 3600 Red Rd, 306, MIRAMAR, FL 33025 No data
AMENDMENT 2015-05-08 No data No data
AMENDMENT 2014-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-27 FERNANDEZ, MIGUEL No data
REINSTATEMENT 2011-06-13 No data No data
PENDING REINSTATEMENT 2010-08-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-12-04
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107738300 2021-01-22 0455 PPS 3600 Red Rd Ste 306, Miramar, FL, 33025-6014
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 815787
Loan Approval Amount (current) 815787.5
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 Miramar, BROWARD, FL, 33025-6014
Project Congressional District FL-25
Number of Employees 117
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 822671.41
Forgiveness Paid Date 2021-12-08
5488147007 2020-04-05 0455 PPP 3600 RED RD 306, MIRAMAR, FL, 33025-6012
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501140
Loan Approval Amount (current) 501140
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 MIRAMAR, BROWARD, FL, 33025-6012
Project Congressional District FL-25
Number of Employees 83
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 504355.65
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State