Search icon

INKABAP GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INKABAP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INKABAP GROUP 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: 20 Apr 2015 (10 years ago)
Document Number: L15000068248
FEI/EIN Number 47-3767226

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

Address: 6182 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: 6182 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-332-023
State:
ALABAMA

Key Officers & Management

Name Role Address
BATISTA CESAR Manager 6182 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33067
CABALLERO JESUS Manager 6182 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33067
INDAKAR LLC Manager -
LAMADRID FINANCIAL SERVICES, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073530 TROPICAL SMOOTHIE CAFE FL46 EXPIRED 2016-07-25 2021-12-31 - 1851 CORDOBA RD, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6182 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-04-26 6182 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1265 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-07-13

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
48972.00
Total Face Value Of Loan:
48972.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48972
Current Approval Amount:
48972
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49275.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38750
Current Approval Amount:
38750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39248.95

Date of last update: 03 May 2025

Sources: Florida Department of State