Search icon

BUSH WERKS, INC. - Florida Company Profile

Company Details

Entity Name: BUSH WERKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSH WERKS, 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 Sep 2019 (5 years ago)
Document Number: P19000075746
FEI/EIN Number 84-3331052

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

Address: 340 WEST FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 340 WEST FLAGLER ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ARNOLD A President 340 WEST FLAGLER ST, MIAMI, FL, 33130
BUSH ARNOLD A Agent 340 WEST FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 340 WEST FLAGLER ST, UNIT #2206, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-08 340 WEST FLAGLER ST, UNIT #2206, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 340 WEST FLAGLER ST, UNIT #2206, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
Domestic Profit 2019-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211508604 2021-03-24 0455 PPS 340 W Flagler St Apt 2206, Miami, FL, 33130-1597
Loan Status Date 2021-11-18
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1597
Project Congressional District FL-27
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20116.51
Forgiveness Paid Date 2021-10-26
5291498010 2020-06-27 0455 PPP 340 W FLAGLER ST APT 2206, MIAMI, FL, 33130
Loan Status Date 2021-05-21
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20152.44
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State