Search icon

CBS LABS OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: CBS LABS OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBS LABS OF TAMPA, 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: 18 Aug 2016 (9 years ago)
Document Number: L16000155317
FEI/EIN Number 81-3628054

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

Address: 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607, US
Mail Address: 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAINA BENITEZ MARIO H Agent 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
ROBAINA BENITEZ MARIO H President 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607
RODRIGUEZ LIVAN Vice President 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

National Provider Identifier

NPI Number:
1861939183
Certification Date:
2022-10-18

Authorized Person:

Name:
MARIO ROBAINA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-01-25 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1916 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-09-16 ROBAINA BENITEZ, MARIO HUMBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000206431 TERMINATED 1000000987126 MIAMI-DADE 2024-04-02 2034-04-10 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000581359 TERMINATED 1000000906692 DADE 2021-11-08 2031-11-10 $ 1,102.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
28400.00
Total Face Value Of Loan:
28400.00
Date:
2020-04-09
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:
28400.00
Total Face Value Of Loan:
28400.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28770.37
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28653.23

Date of last update: 03 May 2025

Sources: Florida Department of State