Search icon

BULLDOGS 4 EVER 2014 INC - Florida Company Profile

Company Details

Entity Name: BULLDOGS 4 EVER 2014 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLDOGS 4 EVER 2014 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: 27 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: P16000009167
FEI/EIN Number 81-1832477

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

Mail Address: 2119 SW MADRUGA ST, PORT SAINT LUCIE, FL, 34953, US
Address: 1065 SW 8TH ST, MIAMI, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MICHAEL J President 1065 SW 8TH ST, MIAMI, FL, 34953
MENESES YAMISLEYDI Vice President 1065 SW 8TH ST, MIAMI, FL, 34953
GOMEZ MICHAEL JMichael Agent 1065 SW 8TH ST, MIAMI, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1065 SW 8TH ST, MIAMI, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-22 1065 SW 8TH ST, MIAMI, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1065 SW 8TH ST, MIAMI, FL 34953 -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 GOMEZ, MICHAEL J, Michael Gomez -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-11-15
Domestic Profit 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371978907 2021-04-24 0455 PPP 2119 SW Madruga St, Port Saint Lucie, FL, 34953-2132
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-2132
Project Congressional District FL-21
Number of Employees 2
NAICS code 812910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20217.78
Forgiveness Paid Date 2022-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State