Search icon

BUSLAM COMPANY PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: BUSLAM COMPANY PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSLAM COMPANY PARTNERS 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: 02 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P11000078346
FEI/EIN Number 900757803

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

Address: 960 Arthur Godfrey RD, MIAMI BEACH, FL, 33140, US
Mail Address: 960 Arthur Godfrey RD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUSLAM COMPANY PARTNERS INC 401(K) 2023 900757803 2024-09-12 BUSLAM COMPANY PARTNERS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 236110
Sponsor’s telephone number 8885153107
Plan sponsor’s address 960 ARTHUR GODFREY RD, STE 206, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Busto Ivan III President 960 Arthur Godfrey RD, MIAMI BEACH, FL, 33140
Busto Ivan III Director 960 Arthur Godfrey RD, MIAMI BEACH, FL, 33140
Busto Ivan Jr. Chief Executive Officer 960 Arthur Godfrey RD, MIAMI BEACH, FL, 33140
Sanchez Arnulfo Chie 960 Arthur Godfrey RD, MIAMI BEACH, FL, 33140
BUSTO IVAN III Agent 960 Arthur Godfrey RD, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072524 BUSLAM ACTIVE 2023-06-14 2028-12-31 - 960 ARTHUR GODFREY ROAD, SUITE 206, MIAMI BEACH, FL, 33140
G18000010801 M&C - BUSLAM EXPIRED 2018-01-19 2023-12-31 - 960 ARTHUR GODFREY RD, 206, MIAMI, FL, 3140
G12000105267 BUSLAM EXPIRED 2012-10-30 2017-12-31 - 12331 SW 28 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 960 Arthur Godfrey RD, 206, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-04-12 960 Arthur Godfrey RD, 206, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 960 Arthur Godfrey RD, 206, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-14 BUSTO, IVAN, III -

Court Cases

Title Case Number Docket Date Status
MANAGEMENT & CONSULTING, INC., et al., VS TECH ELECTRIC, INC., 3D2020-0152 2020-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-25341

Parties

Name MANAGEMENT & CONSULTING INC.
Role Appellant
Status Active
Representations Vanessa A. Van Cleaf, PAUL WASHINGTON, Francisco Touron, III
Name BUSLAM COMPANY PARTNERS INC.
Role Appellant
Status Active
Name TECH ELECTRIC, INC.
Role Appellee
Status Active
Representations SUNDEEP K. MULLICK, LOWELL J. KUVIN
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Respondent’s Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and GORDO, JJ., concur. Respondent’s Motion for Rehearing En Banc is denied.
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION FORREHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RESPONDENT, TECH ELECTRIC, INC.'SMOTION FOR REHEARING ANDMOTION FOR REHEARING EN BANC
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-02-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS, MANAGEMENT & CONSULTING, INC. AND BUSLAMCOMPANY PARTNERS, INC., TOGETHER D/B/A M&C - BUSLAM'SREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, TECH ELECTRIC, INC.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-01-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners shall have five (5) days thereafter to file a reply.
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MANAGEMENT & CONSULTING, INC.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MANAGEMENT & CONSULTING, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559947009 2020-04-05 0455 PPP 960 Arthur Godfrey Road Suite 206, MIAMI BEACH, FL, 33140-3307
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412500
Loan Approval Amount (current) 412500
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 MIAMI BEACH, MIAMI-DADE, FL, 33140-3307
Project Congressional District FL-24
Number of Employees 25
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416105.14
Forgiveness Paid Date 2021-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4305102 Intrastate Non-Hazmat 2024-10-03 - - 1 1 Private(Property)
Legal Name BUSLAM COMPANY PARTNERS INC
DBA Name BUSLAM
Physical Address 960 ARTHUR GODFREY RD STE 206 , MIAMI BEACH, FL, 33140-3349, US
Mailing Address 960 ARTHUR GODFREY RD STE 206 , MIAMI BEACH, FL, 33140-3349, US
Phone (505) 660-6288
Fax -
E-mail NERYPEREZ@BUSLAM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State