Search icon

SIKABA INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: SIKABA INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIKABA INTERNATIONAL, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000083259
FEI/EIN Number 263334320

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

Address: 19046 Bruce B. Downs Blvd., Tampa, FL, 33647, US
Mail Address: 19046 Bruce B. Downs Blvd., Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ABDEL-AZIM R Auth 19046 Bruce B. Downs Blvd., Tampa, FL, 33647
BROWN ABDEL-AZIM R Agent 19046 Bruce B. Downs Blvd., Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 19046 Bruce B. Downs Blvd., # 1391, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-04-20 19046 Bruce B. Downs Blvd., # 1391, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 19046 Bruce B. Downs Blvd., # 1391, Tampa, FL 33647 -
LC AMENDMENT 2019-08-08 - -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-04
ANNUAL REPORT 2020-03-19
LC Amendment 2019-08-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7718457905 2020-06-17 0455 PPP 15310 Amberly Drive 250, Tampa, FL, 33647-1640
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22511.25
Loan Approval Amount (current) 22511.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1640
Project Congressional District FL-15
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22753.01
Forgiveness Paid Date 2021-07-15
9670458606 2021-03-26 0455 PPS 15310 Amberly Dr Ste 250, Tampa, FL, 33647-1642
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22511.25
Loan Approval Amount (current) 22511.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-1642
Project Congressional District FL-15
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22720.94
Forgiveness Paid Date 2022-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State