Search icon

SIMBIO USA, INC.

Headquarter

Company Details

Entity Name: SIMBIO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2006 (18 years ago)
Document Number: P06000120448
FEI/EIN Number 421713045
Address: 45 SW 20th Road, MIAMI, FL, 33129, US
Mail Address: 45 SW 20th Road, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIMBIO USA, INC., NEW YORK 7035241 NEW YORK

Agent

Name Role Address
BRAVO YAMILKA Agent 45 SW 20TH ROAD, MIAMI, FL, 33129

President

Name Role Address
BRAVO YAMILKA President 45 SW 20TH ROAD, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002344 RELOVEST REALTY, INC ACTIVE 2022-01-06 2027-12-31 No data 45 SW 20TH ROAD, MIAMI, FL, 33129
G17000015491 RELOVEST REALTY, INC. ACTIVE 2017-02-10 2027-12-31 No data 45 SW 20TH ROAD, MIAMI, FL, 33129
G16000020050 BRAVO RELOCATION REALTY SERVICES, INC. EXPIRED 2016-02-24 2021-12-31 No data 45 SW 20TH ROAD, MIAMI, FL, 33129
G15000104183 RELOCATION REALTY SERVICES, INC. EXPIRED 2015-10-12 2020-12-31 No data 45 SW 20TH ROAD, MIAMI, FL, 33129
G11000049614 KNISH HUT EXPIRED 2011-05-25 2016-12-31 No data 45 SW 20TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 45 SW 20th Road, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2023-04-06 45 SW 20th Road, MIAMI, FL 33129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000293512 TERMINATED 1000000823425 DADE 2019-04-18 2039-04-24 $ 398.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000895194 TERMINATED 1000000404652 MIAMI-DADE 2013-05-03 2033-05-08 $ 793.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State