Search icon

BERENBLUM BUSCH ARCHITECTURE, INC. - Florida Company Profile

Company Details

Entity Name: BERENBLUM BUSCH ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERENBLUM BUSCH ARCHITECTURE, 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: 11 Feb 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P10000013273
FEI/EIN Number 271738659

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

Address: 2136 NW 8th Ave, Miami, FL, 33127, US
Mail Address: 2136 NW 8th Ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERENBLUM BUSCH ARCHITECTURE I 401(K) PROFIT SHARING PLAN & TRUST 2023 271738659 2024-07-10 BERENBLUM BUSCH ARCHITECTURE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3052005251
Plan sponsor’s address 2136 NW 8TH AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ALBERTO BERENBLUM
Valid signature Filed with authorized/valid electronic signature
BERENBLUM BUSCH ARCHITECTURE I 401(K) PROFIT SHARING PLAN & TRUST 2022 271738659 2023-07-18 BERENBLUM BUSCH ARCHITECTURE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3052005251
Plan sponsor’s address 2136 NW 8TH AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing GUSTAVO BERENBLUM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUSCH CLAUDIA Vice President 215 E ENID DR, MIAMI, FL, 33149
BUSCH CLAUDIA Director 215 E ENID DR, MIAMI, FL, 33149
BERENBLUM GUSTAVO President 215 E. ENID DR, MIAMI, FL, 33149
BERENBLUM GUSTAVO Director 215 E. ENID DR, MIAMI, FL, 33149
BUSCH CLAUDIA Agent 215 East Enid Drive, Miami, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105667 BBA ACTIVE 2023-09-06 2028-12-31 - 2136 NW 8TH AVE, SUITE 221, MIAMI, FL, 33127
G23000105814 BBA MIAMI ACTIVE 2023-09-06 2028-12-31 - 2136 NW 8TH AVE, 221, MIAMI, FL, 33127
G22000081359 BBA ACTIVE 2022-07-08 2027-12-31 - 2136 NW 8TH AVE, SUITE 222, MIAMI, FL, 33127
G18000066959 BERENBLUM BUSCH ARCHITECTS ACTIVE 2018-06-11 2028-12-31 - 2136 NW 8TH AVE, SUITE 221, MIAMI, FL, 33127
G16000070697 BBA MIAMI EXPIRED 2016-07-18 2021-12-31 - 2200 NW 2ND AVENUE, SUITE 203, MIAMI, FL, 33127
G13000073180 BBA EXPIRED 2013-07-22 2018-12-31 - 848 BRICKELL AVENUE, SUITE 625, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 2136 NW 8th Ave, Suite 221, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-09-22 2136 NW 8th Ave, Suite 221, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 215 East Enid Drive, Miami, FL 33149 -
REGISTERED AGENT NAME CHANGED 2013-03-16 BUSCH, CLAUDIA -
AMENDMENT AND NAME CHANGE 2010-06-21 BERENBLUM BUSCH ARCHITECTURE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5276767003 2020-04-05 0455 PPP 2200 NW 2 Ave., MIAMI, FL, 33127-4815
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109500
Loan Approval Amount (current) 109500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4815
Project Congressional District FL-26
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110424
Forgiveness Paid Date 2021-02-19
6281088300 2021-01-26 0455 PPS 2200 NW 2nd Ave Ste 211, Miami, FL, 33127-4821
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97557
Loan Approval Amount (current) 97557.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4821
Project Congressional District FL-26
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98516.53
Forgiveness Paid Date 2022-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State