Search icon

101 BIZ, INC. - Florida Company Profile

Company Details

Entity Name: 101 BIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

101 BIZ, 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: 26 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P06000073859
FEI/EIN Number 204953110

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

Address: 10900 N.W. 21ST STREET, SUITE 240, MIAMI, FL, 33172, US
Mail Address: 10900 N.W. 21ST STREET, SUITE 240, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO ALFREDO President 10900 N.W. 21TH STREET #240, MIAMI, FL, 33172
RESTREPO ALFREDO Secretary 10900 N.W. 21TH STREET #240, MIAMI, FL, 33172
RESTREPO ALFREDO Director 10900 N.W. 21TH STREET #240, MIAMI, FL, 33172
Gabaldon Fernando A Admi 10900 N.W. 21ST STREET, MIAMI, FL, 33172
RESTREPO ALFREDO Agent 10900 N.W. 21ST STREET, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119411 AG SUPPLIES ACTIVE 2016-11-03 2026-12-31 - 10900 NW 21ST ST STE 240, MIAMI, FL, 33172
G14000127410 101 PARTS DEPOT EXPIRED 2014-12-18 2024-12-31 - 10900 NW 21ST ST STE 240, MIAMI, FL, 33172
G12000096427 AG & JIREH SUPPLIES ACTIVE 2012-10-02 2027-12-31 - 10900 NW 21 STREET, STE 240, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 10900 N.W. 21ST STREET, SUITE 240, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-01-30 10900 N.W. 21ST STREET, SUITE 240, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-09-30 RESTREPO, ALFREDO -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 10900 N.W. 21ST STREET, SUITE 240, MIAMI, FL 33172 -
AMENDMENT 2006-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6570267709 2020-05-01 0455 PPP 10900 NW 21ST ST STE 240, MIAMI, FL, 33172-2006
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32958
Loan Approval Amount (current) 32958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-2006
Project Congressional District FL-28
Number of Employees 5
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33312.86
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State