Search icon

IBEX TECH CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IBEX TECH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2004 (21 years ago)
Document Number: P02000125369
FEI/EIN Number 383666215
Address: 2655 S Le Jeune Rd., Suite 1000, MIAMI, FL, 33134, US
Mail Address: 2655 S Le Jeune Rd., Suite 1000, MIAMI, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDUARDO K President 2655 S Le Jeune Rd., MIAMI, FL, 33134
MEISER CHRIS Chief Operating Officer 2655 S Le Jeune Rd., MIAMI, FL, 33134
TORRE JOHN Chief Financial Officer 2655 S Le Jeune Rd., MIAMI, FL, 33134
PEREZ EDUARDO K Agent 2655 S Le Jeune Rd., MIAMI, FL, 33134

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRIS EDUARDO PEREZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3168578
Trade Name:
IBEXTECH CORP

Unique Entity ID

Unique Entity ID:
YKDUTWTNBH37
CAGE Code:
9PN86
UEI Expiration Date:
2025-06-23

Business Information

Doing Business As:
IBEXTECH CORP
Division Name:
IBEX TECH CORPORATION
Activation Date:
2024-06-25
Initial Registration Date:
2023-08-03

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2655 S Le Jeune Rd., Suite 1000, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-14 2655 S Le Jeune Rd., Suite 1000, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2655 S Le Jeune Rd., Suite 1000, MIAMI, FL 33134 -
NAME CHANGE AMENDMENT 2004-05-04 IBEX TECH CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2024-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2956696.70
Total Face Value Of Loan:
2956696.70
Date:
2020-05-03
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:
25985.00
Total Face Value Of Loan:
130945.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$25,985
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,712.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $130,945

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State