Search icon

PA'QUE TIBY LLC - Florida Company Profile

Company Details

Entity Name: PA'QUE TIBY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PA'QUE TIBY 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: 28 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L19000001833
FEI/EIN Number 83-2977716

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

Address: 7744 NW 64TH ST., MIAMI, FL, 33166, US
Mail Address: 7744 NW 64TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAVAREZ TIBISAY President 7744 NW 64TH ST, MIAMI, FL, 33166
SALAZAR IRMALIS M Authorized Member 7744 NW 64TH ST., MIAMI, FL, 33166
MAVAREZ TIBISAY Agent 7744 NW 64TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-11 - -
LC AMENDMENT 2020-07-06 - -
LC AMENDMENT 2019-05-07 - -
LC DISSOCIATION MEM 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 7744 NW 64TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-19 7744 NW 64TH ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 7744 NW 64TH ST., MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000325336 TERMINATED 1000000892490 DADE 2021-06-22 2041-06-30 $ 42,954.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000417796 TERMINATED 1000000870456 DADE 2020-12-17 2040-12-23 $ 50,586.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Amendment 2023-07-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-01
LC Amendment 2020-07-06
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-05-08
LC Amendment 2019-05-07
CORLCDSMEM 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5592687310 2020-04-30 0455 PPP 7744 NW 64TH ST, MIAMI, FL, 33166-2705
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3134
Loan Approval Amount (current) 3134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2705
Project Congressional District FL-26
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State