Search icon

SIMON BOLIVAR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SIMON BOLIVAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON BOLIVAR INTERNATIONAL, 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: 28 Jun 1976 (49 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: 509088
FEI/EIN Number 591713447

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

Address: 5847 SW 69 ct, MIAMI, FL, 33143, US
Mail Address: 5847 SW 69 ct, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENOUF LAWRENCE J President 5847 S.W. 69TH. CT., MIAMI, FL, 33143
RENOUF LAWRENCE J Director 5847 S.W. 69TH. CT., MIAMI, FL, 33143
RENOUF Lawrence jJr. Vice President 5847 SW 69 ct, MIAMI, FL, 33143
RENOUF LAWRENCE J Agent 5847 SW 69 CT, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050027 MIAMI MOTIVATIONS ACTIVE 2024-04-15 2029-12-31 - 5847 SW 69 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 5847 SW 69 ct, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-02-15 5847 SW 69 ct, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 5847 SW 69 CT, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1990-07-12 RENOUF, LAWRENCE J -
AMENDMENT 1989-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17126.22
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17347
Current Approval Amount:
17347
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17471.04

Date of last update: 03 May 2025

Sources: Florida Department of State