Search icon

1-866-JUNK-BE-GONE CORP / MIAMI - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1-866-JUNK-BE-GONE CORP / MIAMI
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P03000087049
FEI/EIN Number 200176882
Address: 6456 NW 77 Court, Miami, FL, 33166, US
Mail Address: 6456 NW 77 Court, Miami, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE JOHN P President 6456 NW 77TH COURT, MIAMI, FL, 33166
BUSTAMANTE JORGE L Vice President 7925 NW 12 ST, STE 130, DORAL, FL, 33126
BUSTAMANTE JORGE L Director 7925 NW 12 ST, STE 130, DORAL, FL, 33126
BUSTAMANTE JOHN P Agent 6456 NW 77th Court, Miami, FL, 33166

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHN BUSTAMANTE
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3257500

Unique Entity ID

Unique Entity ID:
QDYUJJNHKBZ3
CAGE Code:
4LHY0
UEI Expiration Date:
2026-01-10

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2006-11-17

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-26 - -
REGISTERED AGENT NAME CHANGED 2025-01-13 BUSTAMANTE, JOHN PETER -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 BUSTAMANTE, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6456 NW 77th Court, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 6456 NW 77 Court, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-09 6456 NW 77 Court, Miami, FL 33166 -
AMENDMENT 2007-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-04
Amendment 2018-10-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,500
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,912.42
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $59,497
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$50,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,171.16
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $50,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State