Search icon

INBIOBRI HIALEAH LLC - Florida Company Profile

Company Details

Entity Name: INBIOBRI HIALEAH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INBIOBRI HIALEAH 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: 25 Jun 2019 (6 years ago)
Document Number: L19000166689
FEI/EIN Number 84-2206144

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

Address: 5405 W 20th ave, Hialeah, FL, 33012, US
Mail Address: 5405 W 20th ave, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABBIANI GUEVARA FABIO L Manager 16327 MIRAMAR PARKWAY, MIRAMAR, FL, 33027
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075082 SPECTRUM PAINT CENTER EXPIRED 2019-07-10 2024-12-31 - 16327 MIRAMAR PARKWAY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 5405 W 20th ave, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-09-18 5405 W 20th ave, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-03-06 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 1820 N CORPORATE LAKES BLVD, SUITE 109, Weston, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000028089 (No Image Available) ACTIVE 1000001024926 DADE 2025-01-13 2045-01-15 $ 5,218.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000028089 ACTIVE 1000001024926 DADE 2025-01-13 2045-01-15 $ 5,218.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000415180 ACTIVE 1000001000689 DADE 2024-06-24 2044-07-03 $ 19,203.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000005783 ACTIVE 1000000975491 DADE 2023-12-27 2044-01-03 $ 10,882.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000458117 TERMINATED 1000000964267 DADE 2023-09-19 2043-09-27 $ 4,830.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-15
Florida Limited Liability 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1428447700 2020-05-01 0455 PPP 5405 West 20th Ave, HIALEAH, FL, 33012
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51607
Loan Approval Amount (current) 51607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51976.48
Forgiveness Paid Date 2021-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State