Search icon

CYBAL, INC. - Florida Company Profile

Company Details

Entity Name: CYBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P05000167209
FEI/EIN Number 113766786

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

Address: 2980 McFarlane Road, Suite 200, Miami, FL, 33133, US
Mail Address: P.O.BOX 330589, MIAMI, FL, 33233, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bijaoui Annick President P.O.BOX 330589, MIAMI, FL, 33233
KRINZMAN RICHARD NESQ Agent 800 BRICKELL AVE,, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094401 TCRE.US ACTIVE 2022-08-10 2027-12-31 - P.O. BOX 330589, MIAMI, FL, 33233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 2980 McFarlane Road, Suite 200, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2980 McFarlane Road, Suite 200, Miami, FL 33133 -
AMENDMENT 2015-05-20 - -
REGISTERED AGENT NAME CHANGED 2015-05-20 KRINZMAN, RICHARD N, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 800 BRICKELL AVE,, SUITE 1501, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2006-04-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-07-20
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
58100.00
Total Face Value Of Loan:
58100.00
Date:
2020-04-14
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:
56900.00
Total Face Value Of Loan:
56900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56900
Current Approval Amount:
56900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57419.12
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58100
Current Approval Amount:
58100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58466.11

Date of last update: 03 May 2025

Sources: Florida Department of State