Search icon

CBYRAC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CBYRAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2011 (15 years ago)
Document Number: P11000004066
FEI/EIN Number 900677989
Address: 633 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 633 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASIMIR BESSIER President 633 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162
RAJI BILIKISU Chief Operating Officer 633 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33162
RAJI BILIKISU Agent 633 NE 167th STREET, NORTH MIAMI BEACH, FL, 33162

Form 5500 Series

Employer Identification Number (EIN):
900677989
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093907 CBYRAC PROTECTIVE SERVICES ACTIVE 2021-07-20 2026-12-31 - 633 NE 167TH STREET, SUITE 709, NORTH MIAMI BEACH, FL, 33162
G20000027406 CBYRAC SECURITY ENFORCEMENT ACTIVE 2020-03-03 2025-12-31 - 633 NE 167TH STREET,, SUITE 709, NORTH MIAMI BEACH, FL, 33162
G15000123068 CBYRAC SECURITY ENFORCEMENT, INC EXPIRED 2015-12-07 2020-12-31 - 633 NE 167TH STREET, SUITE 709, NORTH MIAMI BEACH, FL, 33162
G15000123069 CBYRAC HOMEMAKER AND COMPANION SERVICES EXPIRED 2015-12-07 2020-12-31 - 633 NE 167TH STREET, SUITE 709, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 633 NE 167TH STREET, 524, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-04-27 633 NE 167TH STREET, 524, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 99 NW 183RD STREET, SUITE 203 D, NORTH MIAMI BEACH, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-05-16

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
13898.00
Total Face Value Of Loan:
13898.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,898
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,898
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,038.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,896

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State