Search icon

CIBLGC LLC

Company Details

Entity Name: CIBLGC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L16000082198
FEI/EIN Number 81-2441394
Address: 401 NE MIZNER BLVD, T306, BOCA RATON, FL 33432
Mail Address: 401 NE MIZNER BLVD, T306, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Tellez, William Javier Agent 401 NE MIZNER BLVD, T306, BOCA RATON, FL 33432

Manager

Name Role Address
TELLEZ, WILLIAM J Manager 401 NE MIZNER BLVD, T306 BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 401 NE MIZNER BLVD, T306, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2025-02-10 401 NE MIZNER BLVD, T306, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 401 NE MIZNER BLVD, T306, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-02-09 131 S FEDERAL HWY, 224, BOCA RATON, FL 33432 No data
REINSTATEMENT 2024-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 131 S FEDERAL HWY, 224, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 131 S FEDERAL HWY, 224, BOCA RATON, FL 33432 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-22 Tellez, William Javier No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000214254 ACTIVE 1000000952322 DADE 2023-05-08 2033-05-10 $ 1,248.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000035547 ACTIVE 1000000873898 DADE 2021-01-25 2031-01-27 $ 1,293.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-02-09
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807718102 2020-07-29 0455 PPP 1110 Brickwell Ave., Miami, FL, 33131-3132
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3132
Project Congressional District FL-27
Number of Employees 1
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21040.58
Forgiveness Paid Date 2021-08-11
1380878304 2021-01-17 0455 PPS 1110 Brickell Ave Apt 430J, Miami, FL, 33131-3132
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3132
Project Congressional District FL-27
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.08
Forgiveness Paid Date 2021-08-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State