Search icon

COLIBRI ORLANDO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLIBRI ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2011 (14 years ago)
Document Number: P11000076349
FEI/EIN Number 453159602
Address: 4963 NEW BROAD STREET, ORLANDO, FL, 32814, US
Mail Address: 4963 NEW BROAD STREET, ORLANDO, FL, 32814, US
ZIP code: 32814
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MANUEL O President 4963 NEW BROAD STREET, ORLANDO, FL, 32814
Galicia Fabiola Vice President 4963 NEW BROAD STREET, ORLANDO, FL, 32814
MARTINEZ MANUEL O Agent 4963 NEW BROAD STREET, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089133 COLIBRI DOS INC EXPIRED 2015-08-28 2020-12-31 - 4963 NEW BROAD STREET, ORLANDO, FL, 32814
G11000107836 COLIBRI MEXICAN CUISINE EXPIRED 2011-11-04 2016-12-31 - 4963 NEW BROAD STREET, ORLANDO, FL, 32814

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000759165 TERMINATED 1000000846004 ORANGE 2019-11-01 2039-11-20 $ 3,421.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000657793 TERMINATED 1000000763846 ORANGE 2017-11-27 2037-12-06 $ 9,550.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$80,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,721.1
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $80,000
Jobs Reported:
25
Initial Approval Amount:
$100,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,901.37
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $99,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State