Search icon

CIBOL INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

CIBOL 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: 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: 31 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L11000063675
FEI/EIN Number 452495017

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

Address: 1721 E FOWLER AVE, TAMPA, FL, 33612, US
Mail Address: 1721 E FOWLER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VILLARROEL FRANCISCO A Authorized Member 1721 E FOWLER AVE, TAMPA, FL, 33612
GUTIERREZ DE PEREZ ROSA M Manager 1721 E FOWLER AVE, TAMPA, FL, 33612
perez francisco a Agent 1721 E FOWLER AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076834 PA AUTO BROKERS EXPIRED 2016-08-01 2021-12-31 - 1721 E FOWLER AVE, TAMPA, FL, 33612
G14000048489 MAACO COLLISION REPAIR & AUTO PAINTING ACTIVE 2014-05-16 2029-12-31 - 1721 E FOWLER AVE, TAMPA, FL, 33612
G12000033163 MAACO COLLISION REPAIR # M2490 EXPIRED 2012-04-06 2017-12-31 - 1721 E. FOWLER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1721 E FOWLER AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-04-28 1721 E FOWLER AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1721 E FOWLER AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2013-04-18 perez, francisco a -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000444499 TERMINATED 1000000744657 HILLSBOROU 2017-07-25 2027-08-03 $ 2,225.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000258458 TERMINATED 1000000584623 HILLSBOROU 2014-02-19 2024-03-04 $ 361.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
LC Amendment 2018-05-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373737303 2020-04-28 0455 PPP 1721 E Fowler Ave, TAMPA, FL, 33612
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33889
Loan Approval Amount (current) 33889
Undisbursed Amount 0
Franchise Name Maaco
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34362.5
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State