Search icon

CIBOL INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIBOL INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 1721 E FOWLER AVE, TAMPA, FL, 33612, US
Mail Address: 1721 E FOWLER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
City: Tampa
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33889.00
Total Face Value Of Loan:
33889.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,889
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,362.5
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $33,889

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State