Search icon

HYBRID PETROLEUM INC.

Company Details

Entity Name: HYBRID PETROLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: P07000067292
FEI/EIN Number 260491330
Address: 5998 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33313
Mail Address: 5998 W OAKLAND PARK BLVD, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREG K GONZALEZ CPA PA Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016

President

Name Role Address
SARKER ANUP President 5998 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33313

Officer

Name Role Address
MD SHAKHAWAT HOSSAIN Officer 3710 INVERRARY DR UNIT 2U, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057943 MOBIL ACTIVE 2023-05-08 2028-12-31 No data 5998 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 GREG K GONZALEZ CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 No data
AMENDMENT 2023-07-31 No data No data
CHANGE OF MAILING ADDRESS 2017-04-10 5998 WEST OAKLAND PARK BLVD., SUNRISE, FL 33313 No data
AMENDMENT 2012-09-26 No data No data
AMENDMENT 2009-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
Amendment 2023-07-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662798508 2021-02-24 0455 PPS 5998 W Oakland Park Blvd, Lauderhill, FL, 33313-1208
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11251
Loan Approval Amount (current) 11251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-1208
Project Congressional District FL-20
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11336.95
Forgiveness Paid Date 2021-12-06
6257747105 2020-04-14 0455 PPP 2521 NW 104th Ave Apt 201, FORT LAUDERDALE, FL, 33322
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11110.92
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State